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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, 11-13 Station Road, Kettering, England, NN15 7HH | Secretary | 17 October 2019 | Active |
Portland House, 11-13 Station Road, Kettering, England, NN15 7HH | Director | 01 November 2012 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Secretary | 01 March 2017 | Active |
255, Rockingham Road, Kettering, England, NN16 9JD | Secretary | 01 November 2013 | Active |
151 Rushton Road, Desborough, Kettering, NN14 2QB | Secretary | 06 January 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 13 November 2002 | Active |
255 Rockingham Road, Kettering, United Kingdom, NN16 9JD | Director | 19 December 2007 | Active |
151 Rushton Road, Desborough, Kettering, NN14 2QB | Director | 06 January 2003 | Active |
151 Rushton Road, Desborough, Kettering, NN14 2QB | Director | 06 January 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 13 November 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Accounts | Change account reference date company previous extended. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Officers | Change person secretary company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Appoint person secretary company with name date. | Download |
2019-10-17 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.