UKBizDB.co.uk

CONTAINER CENTRALEN LIMITED

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

This company is commonly known as Container Centralen Limited. The company was founded 22 years ago and was given the registration number 04344379. The firm's registered office is in READING. You can find them at Level 12, Thames Tower, Reading, Berkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CONTAINER CENTRALEN LIMITED
Company Number:04344379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Level 12, Thames Tower, Reading, Berkshire, England, RG1 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neptunsstraat 71-93, Hoofddorp Nl-2132 Jp, Netherlands,

Director12 April 2012Active
Level 12, Thames Tower, Reading, England, RG1 1LX

Director24 October 2022Active
Summerleize, Hammerwood, East Grinstead, RH19 3QE

Secretary21 December 2001Active
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG

Corporate Secretary29 March 2005Active
29 Abingdon Road, Kensington, London, W8 6AH

Corporate Secretary21 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2001Active
37 Groennegyden, Odense N, Denmark, FOREIGN

Director21 December 2001Active
Neptunsstraat 71-93, Hoofddorp Nl-2132 Jp, Netherlands,

Director01 June 2016Active
Laessoegade 199, Odense M, Denmark,

Director31 March 2007Active
Summerleize, Hammerwood, East Grinstead, RH19 3QE

Director21 December 2001Active
Gefionsvej 17, Fredericia, Denmark,

Director31 March 2007Active
63a Lilleskovvej, Tommerup, Denmark,

Director21 December 2001Active
58 Straight Road, Old Windsor, SL4 2RX

Director01 January 2005Active
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, United Kingdom, DA14 5DA

Director01 January 2007Active
29 Abingdon Road, Kensington, London, W8 6AH

Corporate Director21 December 2001Active

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
2024-04-23Accounts

Accounts with accounts type small.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type small.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-22Accounts

Legacy.

Download
2021-11-22Other

Legacy.

Download
2021-11-22Other

Legacy.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-18Accounts

Legacy.

Download
2021-01-18Other

Legacy.

Download
2021-01-18Other

Legacy.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Officers

Change person director company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-22Accounts

Legacy.

Download
2019-08-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.