UKBizDB.co.uk

CENTURION POWER CLEANING LIMITED

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

This company is commonly known as Centurion Power Cleaning Limited. The company was founded 20 years ago and was given the registration number 04809729. The firm's registered office is in ABINGDON. You can find them at Causeway Cottage The Causeway, Steventon, Abingdon, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CENTURION POWER CLEANING LIMITED
Company Number:04809729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Causeway Cottage The Causeway, Steventon, Abingdon, England, OX13 6SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary15 December 2017Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director15 December 2017Active
3 Stocks Lane, Steventon, Abingdon, OX13 6SG

Secretary24 June 2003Active
3 Stocks Lane, Steventon, Abingdon, OX13 6SG

Director24 June 2003Active
3 Stocks Lane, Steventon, Abingdon, OX13 6SG

Director24 June 2003Active

People with Significant Control

Tribune Abc Limited
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:Causeway Cottage, The Causeway, Abingdon, England, OX13 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Alison Jarratt
Notified on:30 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:3 Stocks Lane, Steventon, Oxon, OX13 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Tristan Neil Ivens Judge
Notified on:30 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:3, Stocks Lane, Abingdon, England, OX13 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (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
2024-03-22Insolvency

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

Download
2023-02-20Address

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

Download
2023-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-20Resolution

Resolution.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-02-03Gazette

Gazette filings brought up to date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Gazette

Gazette filings brought up to date.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Resolution

Resolution.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Address

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

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.