UKBizDB.co.uk

CENTRI-FORCE ENGINEERING LTD

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

This company is commonly known as Centri-force Engineering Ltd. The company was founded 44 years ago and was given the registration number SC070659. The firm's registered office is in GLASGOW. You can find them at 1-7 Montrose Avenue, Hillington Park, Glasgow, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CENTRI-FORCE ENGINEERING LTD
Company Number:SC070659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1980
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:1-7 Montrose Avenue, Hillington Park, Glasgow, G52 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-7, Montrose Avenue, Hillington Park, Glasgow, G52 4LA

Secretary11 April 2019Active
1-7, Montrose Avenue, Hillington Park, Glasgow, Scotland, G52 4LA

Director11 April 2019Active
1-7, Montrose Avenue, Hillington Park, Glasgow, United Kingdom, G52 4LA

Director27 October 2005Active
West Merkland, High Kype, Strathaven, ML1O 6PR

Secretary07 November 2002Active
West Merkland, High Kype, Strathaven, ML1O 6PR

Secretary-Active
West Merkland Farm, High Kype Road, Strathaven, ML10 6PR

Secretary28 November 2004Active
122 Spey Road, Glasgow, G61 1LQ

Secretary07 October 2003Active
10 Carnoustie Avenue, Gourock, PA19 1HF

Secretary01 September 1994Active
1-7, Montrose Avenue, Hillington Park, Glasgow, United Kingdom, G52 4LA

Secretary16 March 2006Active
89 Croy Road, Coatbridge, ML5 5JQ

Secretary11 October 1991Active
64 Windsor Drive, Wingerworth, Chesterfield, S42 6TJ

Director02 June 2008Active
111 St Lawrence Road, North Wingfield, Chesterfield, S42 5LJ

Director02 June 2008Active
12 Nottingham Drive, Wingerworth, Chesterfield, S42 6ND

Director02 June 2008Active
West Merkland, High Kype, Strathaven, ML1O 6PR

Director-Active
West Merkland Farm, High Kype Road, Strathaven, ML10 6PR

Director28 November 2004Active
Wester Merkland Farm, High Kype Road, Sandford Street, Strathaven, ML10 6BR

Director22 April 2003Active
Meikle Corsehill House, Stewarton, KA3

Director-Active
147 Harvie Avenue, Newton Mearns, Glasgow, G77 6LJ

Director-Active
147 Harvie Avenue, Newton Mearns, Glasgow, G77 6LJ

Director-Active
26b Hunterhill, Paisley, PA2 6ST

Director-Active

People with Significant Control

Blackminster Limited
Notified on:06 August 2016
Status:Active
Country of residence:England
Address:5, Clarendon Place, Leamington Spa, England, CV32 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Resolution

Resolution.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type small.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-05Accounts

Accounts with accounts type small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type small.

Download
2014-08-29Accounts

Accounts with accounts type small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.