UKBizDB.co.uk

CENTURION EUROPE LIMITED

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

This company is commonly known as Centurion Europe Limited. The company was founded 39 years ago and was given the registration number 01829619. The firm's registered office is in DONCASTER. You can find them at Centurion House, Hunt Lane, Doncaster, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CENTURION EUROPE LIMITED
Company Number:01829619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 32990 - Other manufacturing n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Centurion House, Hunt Lane, Doncaster, DN5 9SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, Hunt Lane, Doncaster, United Kingdom, DN5 9SH

Secretary21 August 2006Active
Centurion House, Hunt Lane, Bentley, Doncaster, United Kingdom, DN5 9SH

Director26 August 1999Active
Centurion House, Hunt Lane, Bentley, Doncaster, United Kingdom, DN5 9SH

Director25 June 2003Active
14 Oak Terrace, Crossgates, Leeds, LS15 8JG

Secretary-Active
Plaice Hills Farm, North Lane Sykehouse, Goole, DN14 9AP

Secretary04 December 1996Active
15 Checkstone Ave, Bessacarr, Doncaster, DN4 7JY

Secretary01 January 1996Active
40 Tatenhill Gardens, Cantley, Doncaster, DN4 6TL

Secretary08 June 1992Active
89 Harrowden Road, Doncaster, DN2 4EW

Director-Active
14 Oak Terrace, Crossgates, Leeds, LS15 8JG

Director-Active
Plaice Hills Farm, North Lane, Sykehouse, Goole, DN14 9AP

Director01 April 1996Active
Plaice Hills Farm, North Lane Sykehouse, Goole, DN14 9AP

Director-Active
Church View, Chapel Lane, Laxton Howden, Doncaster, DN14 7TT

Director23 October 2003Active
15 Checkstone Ave, Bessacarr, Doncaster, DN4 7JY

Director01 January 1996Active
40 Tatenhill Gardens, Cantley, Doncaster, DN4 6TL

Director-Active

People with Significant Control

Mr Paul Matthew Kantecki
Notified on:23 December 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Centurion House, Doncaster, DN5 9SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Lajos Geczi
Notified on:23 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Centurion House, Doncaster, DN5 9SH
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 (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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Change person secretary company with change date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.