UKBizDB.co.uk

CENTURYPRINT LIMITED

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

This company is commonly known as Centuryprint Limited. The company was founded 21 years ago and was given the registration number 04589164. The firm's registered office is in KETTERING. You can find them at Portland House, 11-13 Station Road, Kettering, Northamptonshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CENTURYPRINT LIMITED
Company Number:04589164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Portland House, 11-13 Station Road, Kettering, Northamptonshire, England, NN15 7HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, 11-13 Station Road, Kettering, England, NN15 7HH

Secretary17 October 2019Active
Portland House, 11-13 Station Road, Kettering, England, NN15 7HH

Director01 November 2012Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Secretary01 March 2017Active
255, Rockingham Road, Kettering, England, NN16 9JD

Secretary01 November 2013Active
151 Rushton Road, Desborough, Kettering, NN14 2QB

Secretary06 January 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary13 November 2002Active
255 Rockingham Road, Kettering, United Kingdom, NN16 9JD

Director19 December 2007Active
151 Rushton Road, Desborough, Kettering, NN14 2QB

Director06 January 2003Active
151 Rushton Road, Desborough, Kettering, NN14 2QB

Director06 January 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director13 November 2002Active

People with Significant Control

Mr Kevin Matthew Draycott
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:255 Rockingham Road, Kettering, England, NN16 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Andrew Brennan
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Portland House, 11-13 Station Road, Kettering, England, NN15 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Accounts

Change account reference date company previous extended.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Change person secretary company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Address

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

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Appoint person secretary company with name date.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Address

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

Download

Copyright © 2024. All rights reserved.