CENTREWEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTREWEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02844270
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTREWEST LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is CENTREWEST LIMITED located?

    Registered Office Address
    8th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTREWEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWICELARGE LIMITEDAug 11, 1993Aug 11, 1993

    What are the latest accounts for CENTREWEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CENTREWEST LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for CENTREWEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    10 pagesAA

    legacy

    268 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Firstbus (South) Limited as a person with significant control on Jul 10, 2024

    2 pagesPSC05

    Statement of capital on Mar 15, 2024

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & redemption reserve 12/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Andrew Mark Scholey as a director on Nov 21, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    6 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021

    1 pagesTM01

    Who are the officers of CENTREWEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    299092150001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritishAccountant85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritishCompany Director230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    British148253230001
    DOW, Jim
    The Brambles
    RG45 6EF Crowthorne
    5
    Berkshire
    Secretary
    The Brambles
    RG45 6EF Crowthorne
    5
    Berkshire
    BritishFinance Director132232780001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607140001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972530001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161901370001
    MISTRY, Vasant
    Andrenbakken Isb
    FOREIGN Vettre
    Oslo 1392
    Norway
    Secretary
    Andrenbakken Isb
    FOREIGN Vettre
    Oslo 1392
    Norway
    BritishFinance Director109124850001
    MOHER, Colman
    Newton House
    38 Combe Park
    BA1 3NR Bath
    Somerset
    Secretary
    Newton House
    38 Combe Park
    BA1 3NR Bath
    Somerset
    IrishDirector110523130001
    QUINN, David Laurence, Mr.
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    Secretary
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    BritishAccountant123356660001
    STOREY, John Anthony
    2 Silverbirch Drive
    Lacey Green
    HP27 0QF Princes Risborough
    Buckinghamshire
    Secretary
    2 Silverbirch Drive
    Lacey Green
    HP27 0QF Princes Risborough
    Buckinghamshire
    BritishAccountant10426990001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236590001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188198490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritishCompany Director20404660006
    BARKER, Neil James
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritishRegional Managing Director165014000002
    BORTHWICK, Alistair John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    ScotlandBritishChartered Accountant188310470001
    BOWEN, James Thomas
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritishChartered Accountant177433790010
    CHEEMA, Satnam Singh
    B Block
    Macmillan House Paddington Station
    W2 1TY London
    3rd Floor
    United Kingdom
    Director
    B Block
    Macmillan House Paddington Station
    W2 1TY London
    3rd Floor
    United Kingdom
    EnglandEnglishEngineer165442710001
    COTTHAM, George William
    Brow Lee
    118 Huddersfield Road
    HD6 3RH Brighouse
    West Yorkshire
    Director
    Brow Lee
    118 Huddersfield Road
    HD6 3RH Brighouse
    West Yorkshire
    BritishChairman44449090001
    DANIELS, Leon Alistair
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United KingdomBritishDirector74155080003
    DOW, Jim
    B Block Macmillan House
    Paddington Station
    W2 1TY London
    3rd Floor
    Director
    B Block Macmillan House
    Paddington Station
    W2 1TY London
    3rd Floor
    United KingdomBritishFinance Director132232780001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    BritishDirector48510002
    HARGRAVE, Russell John
    Brushwood Road
    HP5 3DW Chesham
    28
    Bucks
    Director
    Brushwood Road
    HP5 3DW Chesham
    28
    Bucks
    United KingdomBritishEngineering Director133669440001
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritishManager62384480001
    JONES, Adrian Mark
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    England
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    England
    EnglandBritishCompany Director108227410002
    KAYE, David Andrew
    2 The Gables
    Rochdale Road
    HX6 4JU Ripponden
    West Yorkshire
    Director
    2 The Gables
    Rochdale Road
    HX6 4JU Ripponden
    West Yorkshire
    EnglandBritishDirector62567010004
    MISTRY, Vasant
    Andrenbakken Isb
    FOREIGN Vettre
    Oslo 1392
    Norway
    Director
    Andrenbakken Isb
    FOREIGN Vettre
    Oslo 1392
    Norway
    NorwayBritishFinance Director109124850001
    MUIR, Robert Menzies
    23 Waldeck Road
    Chiswick
    W4 3NL London
    Director
    23 Waldeck Road
    Chiswick
    W4 3NL London
    BritishManager10427000001
    MUNRO, Stuart Ian
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    EnglandBritishFinance Director132345110001
    PEACE, Gavin
    B Block Macmillan House
    Paddington Station
    W2 1TY London
    3rd Floor
    Director
    B Block Macmillan House
    Paddington Station
    W2 1TY London
    3rd Floor
    United KingdomBritishEngineering Director147882930001
    QUINN, David Laurence, Mr.
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    Director
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    EnglandBritishAccountant123356660001
    SCHOLEY, Andrew Mark
    Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 5 Petre Court, Petre Road
    United Kingdom
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5HY Accrington
    Unit 5 Petre Court, Petre Road
    United Kingdom
    EnglandBritishCompany Director100358270002
    SHAW, Lucy Nicola
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    EnglandBritishManaging Director158654510001

    Who are the persons with significant control of CENTREWEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03261587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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