This company is commonly known as Century 2000 Enterprises Limited. The company was founded 30 years ago and was given the registration number 02821378. The firm's registered office is in WATLINGTON. You can find them at Watlington Business Centre, 1 High Street, Watlington, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CENTURY 2000 ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02821378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brinkletts House 15 Winchester Road, Basingstoke, RG21 8UE | Director | 14 June 1993 | Active |
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 21 December 2018 | Active |
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 15 April 2016 | Active |
218, Bridgewater Road, Wembley, England, HA0 1AS | Secretary | 14 June 1993 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 25 May 1993 | Active |
5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, England, RG7 4GB | Director | 30 September 2016 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 25 May 1993 | Active |
Southfield House, 24 Greys Road, Henley On Thames, RG9 1RY | Director | 14 June 1993 | Active |
Kingpin Estates Limited | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southfield House 24, Greys Road, Henley-On-Thames, England, RG9 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Change account reference date company previous extended. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Change of name | Certificate change of name company. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.