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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Churchill Court, Hortons Way, Westerham, United Kingdom, TN16 1BT | Secretary | 09 January 2019 | Active |
4 Churchill Court, Hortons Way, Westerham, United Kingdom, TN16 1BT | Director | 09 January 2019 | Active |
4 Churchill Court, Hortons Way, Westerham, United Kingdom, TN16 1BT | Director | 09 January 2019 | Active |
25 Parkside, Christchurch Road, Ringwood, BH24 3SG | Secretary | 27 December 1995 | Active |
24 Broomfield Drive, Alderholt, Fordingbridge, SP6 3HY | Secretary | - | Active |
25 Parkside, Christchurch Road, Ringwood, BH24 3SG | Director | 01 July 2002 | Active |
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 | Director | 27 December 1995 | Active |
1 Churchill Close, Alderholt, SP6 3BG | Director | 01 April 2006 | Active |
25 Parkside, Christchurch Road, Ringwood, BH24 3SG | Director | 01 February 2010 | Active |
25 Parkside, Christchurch Road, Ringwood, BH24 3SG | Director | 01 November 2011 | Active |
25 Parkside, Christchurch Road, Ringwood, BH24 3SG | Director | 01 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Change person director company with change date. | Download |
2014-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2014-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.