CENTURY INNS LIMITED
Overview
Company Name | CENTURY INNS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02638211 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTURY INNS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CENTURY INNS LIMITED located?
Registered Office Address | 3 Monkspath Hall Road Solihull B90 4SJ West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTURY INNS LIMITED?
Company Name | From | Until |
---|---|---|
TWP 37 LIMITED | Aug 15, 1991 | Aug 15, 1991 |
What are the latest accounts for CENTURY INNS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 24, 2023 |
What is the status of the latest confirmation statement for CENTURY INNS LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for CENTURY INNS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 24, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 25, 2022 | 8 pages | AA | ||
Appointment of Mr David Mcdowall as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon David Longbottom as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 26, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 27, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Loretta Anne Togher as a secretary on May 29, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Change of details for Ei Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Neil Reynolds Smith as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Andrew Ross as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Simon David Longbottom as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of William Simon Townsend as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||
Change of details for Enterprise Inns Plc as a person with significant control on Feb 09, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CENTURY INNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDOWALL, David | Director | 3 Monkspath Hall Road Solihull B90 4SJ West Midlands | United Kingdom | British | Ceo | 137151070009 | ||||
ROSS, David Andrew | Director | 3 Monkspath Hall Road Solihull B90 4SJ West Midlands | United Kingdom | British | Director | 254913210001 | ||||
GEORGE, David Colbron | Secretary | Harlestone House Church Lane NN7 4EN Lower Harlestone Northamptonshire | British | Finance Director | 69592110002 | |||||
POOLE, James Andrew | Secretary | Monkspath Hall Road 3 Monkspath Hall Road B90 4SJ Solihull 3 West Midlands England | 146209520001 | |||||||
TOGHER, Loretta Anne | Secretary | 3 Monkspath Hall Road Solihull B90 4SJ West Midlands | 176272020001 | |||||||
WHITEHEAD, Barry | Secretary | 5 Moor Close Kirklevington TS15 9NP Yarm Stockton On Tees | British | Company Director | 1812420009 | |||||
WRIGHT, David Trevor | Secretary | Permanent House 91 Albert Road TS1 2PA Middlesbrough Cleveland | British | 3640560001 | ||||||
ARKLEY, Alistair Grant | Director | The White House Dikes Lane Great Ayton TS9 6HJ Middlesbrough Cleveland | British | Managing Director | 16410280001 | |||||
BROOKS, Roderick Hilary | Director | 16 Par La Ville Road Hamilton Bermuda Hm Hx Bermuda | British | Managing Director | 64784320001 | |||||
CHATWIN, John Malcolm | Director | Duchy Villa 24 Duchy Road HG1 2ER Harrogate North Yorkshire | British | Chief Executive | 16725800001 | |||||
CHURCHOUSE, Godfrey Richard | Director | The Chestnuts The Avenue Collingham LS22 5BU Wetherby West Yorkshire | British | Chartered Surveyor | 33966620001 | |||||
GEORGE, David Colbron | Director | Monkspath Hall Road 3 Monkspath Hall Road B90 4SJ Solihull 3 West Midlands England | England | British | Finance Director | 69592110002 | ||||
LONGBOTTOM, Simon David | Director | 3 Monkspath Hall Road Solihull B90 4SJ West Midlands | England | British | Director | 249054630001 | ||||
LOWE, Brian Ewing | Director | Meadowcroft Newstead Farm Lane TS14 8DJ Guisborough Cleveland | United Kingdom | British | Company Director | 14175990001 | ||||
PERLIN, Howard Stephen | Director | 66 Hawtrey Road NW3 3SS London | United Kingdom | British | Corporate Finance Consultant | 38467390001 | ||||
PUXON, Paul Benedict | Director | The Mill Westerdale YO21 2DG Whitby North Yorkshire | British | Solicitor | 35525760001 | |||||
SCHOLES, Pamela Ann | Director | 20 Southampton Street WC2E 7QG London | British | Director | 34547270001 | |||||
SCHOLES, Pamela Ann | Director | 20 Southampton Street WC2E 7QG London | British | Venture Holdings Limited Hennell Holdings Ltd | 34547270001 | |||||
SMITH, Geoffrey Wilson, Doctor | Director | 49 Braid Road EH10 6AW Edinburgh | British | Company Director | 60062200001 | |||||
SMITH, Neil Reynolds | Director | 3 Monkspath Hall Road Solihull B90 4SJ West Midlands | England | British | Chief Financial Officer | 269740830001 | ||||
TOWNSEND, William Simon | Director | 3 Monkspath Hall Road Solihull B90 4SJ West Midlands | England | British | Company Director | 72444230005 | ||||
TUPPEN, Graham Edward | Director | Monkspath Hall Road 3 Monkspath Hall Road B90 4SJ Solihull 3 West Midlands England | United Kingdom | British | Chief Executive | 9549960009 | ||||
WADDINGTON, John Scott | Director | Gorselands House Burchetts Green Lane SL6 3QP Burchetts Green Berkshire | British | Retail Director | 58199650002 | |||||
WALTERS, Eric | Director | 20 Southampton Street WC2E 7QG London | British | Venture Capitalist | 14107340002 | |||||
WHITEHEAD, Barry | Director | 5 Moor Close Kirklevington TS15 9NP Yarm Stockton On Tees | British | Company Director | 1812420009 | |||||
WRIGHT, David Trevor | Director | Permanent House 91 Albert Road TS1 2PA Middlesbrough Cleveland | British | Solicitor | 3640560001 |
Who are the persons with significant control of CENTURY INNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ei Group Limited | Apr 06, 2016 | Monkspath Hall Road Solihull B90 4SJ West Midlands 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0