UKBizDB.co.uk

CENTURY WORKWEAR LIMITED

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

This company is commonly known as Century Workwear Limited. The company was founded 24 years ago and was given the registration number 03914188. The firm's registered office is in HAILSHAM. You can find them at Unit 27, Station Road Industrial Estate, Hailsham, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CENTURY WORKWEAR LIMITED
Company Number:03914188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47710 - Retail sale of clothing in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 27, Station Road Industrial Estate, Hailsham, England, BN27 2EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Forges, Ringmer, Lewes, England, BN8 5FA

Secretary01 May 2018Active
39, High Street, Polegate, BN26 5AB

Director01 May 2018Active
12 The Forges, Lewes Road, Ringmer, BN8 5FA

Director26 January 2000Active
9 Longley Road, Almondsbury, Huddersfield, HD5 8JL

Secretary25 November 2002Active
4 Daw Knowle, Orchard Road Kirkheaton, Huddersfield, HD5 0DR

Secretary26 January 2000Active
11 Peckham Close, Lewes, BN7 2EW

Secretary08 February 2000Active
12 The Forges, Lewes Road, Ringmer, BN8 5FA

Secretary12 November 2004Active
11 Peckham Close, Lewes, BN7 2EW

Secretary09 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 January 2000Active
9 Longley Road, Almondsbury, Huddersfield, HD5 8JL

Director26 January 2000Active
4 Daw Knowle, Orchard Road Kirkheaton, Huddersfield, HD5 0DR

Director26 January 2000Active
12 The Forges, Lewes Road, Ringmer, BN8 5FA

Director09 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 January 2000Active

People with Significant Control

Mr Christopher Charles Ruff
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:12, The Forges, Lewes, England, BN8 5FA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Address

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

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

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

Download
2020-11-05Address

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

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-10Officers

Appoint person secretary company with name date.

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.