UKBizDB.co.uk

CENTURY TRUSTEE SERVICES LIMITED

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

This company is commonly known as Century Trustee Services Limited. The company was founded 39 years ago and was given the registration number 01905318. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTURY TRUSTEE SERVICES LIMITED
Company Number:01905318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 June 2021Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
12 Old Malt Way, Horsell, Woking, GU21 4QD

Secretary15 November 1999Active
7, The Rickyard, Easenhall, CV23 0JN

Secretary06 April 2005Active
Claycross 23 Windermere Way, Reigate, RH2 0LW

Secretary03 September 1993Active
21 Rivermead, Hurst Road, East Molesey, KT8 9AZ

Secretary01 January 1998Active
1 Dyers Buildings, Holborn, London, EC1N 2SX

Corporate Secretary-Active
Fifth Floor, 99 Charterhouse Street, London, EC1M 6NQ

Corporate Secretary27 September 2000Active
99 Charterhouse Street, London, EC1M 6NQ

Corporate Secretary10 May 2002Active
Gatton House, Hadleigh Road, East Bergholt, CO7 6QT

Director-Active
Bedfont House,, 19 Prospect Place, Hythe, SO45 6AT

Director-Active
Half Tiles, Pit Farm Road, Guildford, GU1 2JL

Director13 November 2001Active
Hill House, Broom Close, Esher, KT12 9ET

Director06 April 2005Active
2 Pheasant Field, Hale Village, Liverpool, L24 5SD

Director31 December 2005Active
Byeways, Neston, South Wirral, CH64 7TA

Director31 December 2005Active
Claycross 23 Windermere Way, Reigate, RH2 0LW

Director-Active
4 Edwardes Square, London, W8 6HE

Director-Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director18 July 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 January 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 October 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director19 December 2008Active
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG

Director30 September 2017Active
High Meadow, Alderminster, Stratford Upon Avon, CV37 8NX

Director06 April 2005Active
21 Rivermead, Hurst Road, East Molesey, KT8 9AZ

Director-Active
Leek Wootton House, Warwick Road, Leek Wootton, Warwick, CV35 7QR

Director29 March 2007Active

People with Significant Control

Pearl Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Change of constitution

Statement of companys objects.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-20Resolution

Resolution.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.