UKBizDB.co.uk

CENTURY ELECTRIX LTD

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

This company is commonly known as Century Electrix Ltd. The company was founded 22 years ago and was given the registration number 04232921. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CENTURY ELECTRIX LTD
Company Number:04232921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Secretary17 July 2014Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Director18 June 2001Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Director18 June 2001Active
14, Phoenix Park, Telford Way, Coalville, LE67 3HB

Director01 June 2014Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Director18 June 2001Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Secretary18 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 June 2001Active
66 Tuckers Road, Loughborough, LE11 2PJ

Director18 June 2001Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Director18 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 June 2001Active

People with Significant Control

Century Electrix Holdings Limited
Notified on:10 June 2019
Status:Active
Country of residence:United Kingdom
Address:14, Phoenix Park, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Cant
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:14, Phoenix Park, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Hough
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:14, Phoenix Park, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil George Wade
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Phoenix Park, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Accounts

Change account reference date company previous extended.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.