UKBizDB.co.uk

CENTRIX SOLUTIONS LIMITED

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

This company is commonly known as Centrix Solutions Limited. The company was founded 26 years ago and was given the registration number 03525764. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 38 Stirling Road, , St. Leonards-on-sea, East Sussex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CENTRIX SOLUTIONS LIMITED
Company Number:03525764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 70221 - Financial management

Office Address & Contact

Registered Address:38 Stirling Road, St. Leonards-on-sea, East Sussex, TN38 9NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Stirling Road, St. Leonards-On-Sea, TN38 9NP

Director01 July 2019Active
38, Stirling Road, St. Leonards-On-Sea, TN38 9NP

Secretary31 March 2014Active
1 The Grove, Battle, TN33 0UN

Secretary01 May 2002Active
Springbank Salts Lane, Loose, Maidstone, ME15 0BD

Secretary11 March 1998Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary11 March 1998Active
38, Stirling Road, St. Leonards-On-Sea, TN38 9NP

Director01 January 2008Active
38, Stirling Road, St. Leonards-On-Sea, TN38 9NP

Director01 May 2016Active
Hathewolden Grange, High Halden, Ashford, TN26 3LY

Director01 November 2004Active
9 Temple Close, Kingsnorth, Ashford, TN23 3PW

Director11 March 1998Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director11 March 1998Active
Owl Barn Stone Corner, Stone-Cum-Ebony, Tenterden, TN30 7JG

Director12 May 1998Active
1 The Grove, Battle, TN33 0UN

Director10 July 2006Active
1 The Grove, Battle, TN33 0UN

Director01 May 2002Active
Springbank Salts Lane, Loose, Maidstone, ME15 0BD

Director11 March 1998Active

People with Significant Control

Mr Alpeshkumar Parmar
Notified on:01 July 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:1, Overdale Road, Chesham, England, HP5 2DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Amor
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:38, Stirling Road, St. Leonards-On-Sea, TN38 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Tina Ann Amor
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:38, Stirling Road, St. Leonards-On-Sea, TN38 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Address

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

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.