UKBizDB.co.uk

CENTURY 21 BUSINESS PRODUCTS LIMITED

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

This company is commonly known as Century 21 Business Products Limited. The company was founded 40 years ago and was given the registration number 01800524. The firm's registered office is in WESTERHAM. You can find them at 4 Churchill Court, Hortons Way, Westerham, Kent. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:CENTURY 21 BUSINESS PRODUCTS LIMITED
Company Number:01800524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 March 1984
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:4 Churchill Court, Hortons Way, Westerham, Kent, United Kingdom, TN16 1BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Churchill Court, Hortons Way, Westerham, United Kingdom, TN16 1BT

Secretary09 January 2019Active
4 Churchill Court, Hortons Way, Westerham, United Kingdom, TN16 1BT

Director09 January 2019Active
4 Churchill Court, Hortons Way, Westerham, United Kingdom, TN16 1BT

Director09 January 2019Active
25 Parkside, Christchurch Road, Ringwood, BH24 3SG

Secretary27 December 1995Active
24 Broomfield Drive, Alderholt, Fordingbridge, SP6 3HY

Secretary-Active
25 Parkside, Christchurch Road, Ringwood, BH24 3SG

Director01 July 2002Active
25 Parkside, Christchurch Road, Ringwood, BH24 3SG

Director-Active
24 Broomfield Drive, Alderholt, Fordingbridge, SP6 3HY

Director-Active
Half Acre Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director27 December 1995Active
1 Churchill Close, Alderholt, SP6 3BG

Director01 April 2006Active
25 Parkside, Christchurch Road, Ringwood, BH24 3SG

Director01 February 2010Active
25 Parkside, Christchurch Road, Ringwood, BH24 3SG

Director01 November 2011Active
25 Parkside, Christchurch Road, Ringwood, BH24 3SG

Director01 July 2002Active

People with Significant Control

Direct-Tec Group Limited
Notified on:09 January 2019
Status:Active
Country of residence:England
Address:Unit 4, Hortons Way, Westerham, England, TN16 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Walter Kynaston
Notified on:13 July 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:25 Parkside, Ringwood, BH24 3SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Address

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

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Officers

Change person director company with change date.

Download
2014-08-14Mortgage

Mortgage satisfy charge full.

Download
2014-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.