UKBizDB.co.uk

CENTREX MAINTENANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centrex Maintenance Limited. The company was founded 19 years ago and was given the registration number 05350080. The firm's registered office is in GREAT WARLEY. You can find them at Codham Hall, Codham Hall Lane, Great Warley, Essex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CENTREX MAINTENANCE LIMITED
Company Number:05350080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:02 February 2005
End of financial year:10 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Codham Hall, Codham Hall Lane, Great Warley, Essex, England, CM13 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Shalmsford Street, Chartham, Canterbury, United Kingdom, CT4 7RP

Director22 February 2008Active
The Paddock, Bishopsbourne, Canterbury, CT4 5HT

Secretary02 February 2005Active
149/151, Mortimer Street, Herne Bay, United Kingdom, CT6 5HA

Secretary17 July 2009Active
1st, Floor St Andrews House, Station Road East, Canterbury, England, CT1 2WD

Corporate Secretary15 February 2012Active
The Paddock, Bishopsbourne, Canterbury, CT4 5HT

Director02 February 2005Active
Copmans Hall, Chillenden, Canterbury, CT3 1QE

Director02 February 2005Active
Chillenden Court Farm, Chillenden, Canterbury, CT3 1PS

Director02 February 2005Active

People with Significant Control

Mr Barry Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Chillenden Court Farm, Chillenden, Canterbury, England, CT3 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby Maldwyn Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:506 Falcon Wharf, Lombard Road, London, England, SW11 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-11-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-14Insolvency

Liquidation voluntary arrangement completion.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-20Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-09-06Accounts

Change account reference date company current shortened.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.