UKBizDB.co.uk

CENTROEX LTD.

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

This company is commonly known as Centroex Ltd.. The company was founded 19 years ago and was given the registration number 05386402. The firm's registered office is in LONDON. You can find them at 13 John Prince's Street, 2nd Floor, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CENTROEX LTD.
Company Number:05386402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:13 John Prince's Street, 2nd Floor, London, England, W1G 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Horizon Building, Ground Floor, 3 1/2 Miles, Philip S.W. Goldson Highway, Belize City, Belize,

Corporate Secretary15 February 2017Active
Brgy. 14, Ester, Vintar, 2915, Ilocos Norte, Philippines,

Director12 September 2022Active
New Horizon Building, Ground Floor, 3 1/2 Miles, Philip S.W. Goldson Highway, Belize City, Belize,

Corporate Director15 February 2017Active
613 S.W.112th Street, Oklahoma City, Usa,

Corporate Secretary10 March 2005Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Corporate Secretary09 March 2005Active
1st, Floor Dekk House, Zippora Street Providence Industrial Estate, Mahe, Seychelles,

Corporate Secretary31 January 2013Active
Sky Rex 1, Cha 1502ho, Sinsel Dong Dongdeamun Gu, Seoul, Republic Of Korea,

Director01 March 2012Active
Kundur House, Yelemadlu Village, Koppa Region, India, 577118

Director15 February 2017Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Director09 March 2005Active
Apt 7, 44 Rathmines Road Upper, Rathmines, Dublin, Ireland,

Director27 September 2008Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Corporate Director09 March 2005Active
1st, Floor Dekk House, Zippora Street Providence Industrial Estate, Mahe, Seychelles,

Corporate Director31 January 2013Active
3rd Floor, Jonsim Place, 228 Queen's Road East, Wanchai, Hong Kong,

Corporate Director10 March 2005Active

People with Significant Control

Mr. Vladislav Pletin
Notified on:09 March 2017
Status:Active
Date of birth:July 1966
Nationality:German
Country of residence:Germany
Address:53, Konstanzer Street, Berlin, Germany, 10707
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Address

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

Download
2017-02-23Officers

Appoint corporate secretary company with name date.

Download
2017-02-23Officers

Appoint corporate director company with name date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Termination secretary company with name termination date.

Download
2017-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.