CENTREBUS LIMITED

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

    Company NameCENTREBUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03872099
    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 CENTREBUS LIMITED?

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

    Where is CENTREBUS LIMITED located?

    Registered Office Address
    43 Wenlock Way
    LE4 9HU Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTREBUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOGANDENT LIMITEDNov 05, 1999Nov 05, 1999

    What are the latest accounts for CENTREBUS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 25, 2025
    Next Accounts Due OnApr 22, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

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

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for CENTREBUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Apr 26, 2025 to Apr 25, 2025

    1 pagesAA01

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2024

    28 pagesAA

    Previous accounting period shortened from Apr 27, 2024 to Apr 26, 2024

    1 pagesAA01

    Confirmation statement made on Nov 05, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    31 pagesAA

    Cancellation of shares. Statement of capital on May 30, 2024

    • Capital: GBP 103
    7 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of draft contract 30/05/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Termination of appointment of Keith Hayward as a director on May 31, 2024

    1 pagesTM01

    Previous accounting period shortened from Apr 28, 2023 to Apr 27, 2023

    1 pagesAA01

    Previous accounting period shortened from Apr 29, 2023 to Apr 28, 2023

    1 pagesAA01

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    31 pagesAA

    Previous accounting period shortened from Apr 30, 2022 to Apr 29, 2022

    1 pagesAA01

    Confirmation statement made on Nov 05, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Apr 30, 2021

    34 pagesAA

    Previous accounting period extended from Apr 27, 2021 to Apr 30, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Nov 17, 2021

    • Capital: GBP 106
    13 pagesSH01

    Cancellation of shares. Statement of capital on Oct 08, 2021

    • Capital: GBP 97
    7 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 23, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Nov 18, 2021 with updates

    7 pagesCS01

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of CENTREBUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Christopher Frank
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    Secretary
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    British61859510001
    BROOKES, David
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    Director
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    EnglandBritish189808270001
    BROWN, Christopher Frank
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    Director
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    EnglandBritish61859510001
    PEDDLE, Julian Henry
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    Director
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    EnglandBritish6284620002
    DOYLE, Michael Gerard
    84 Dartmouth Avenue
    WS11 1EQ Cannock
    Staffordshire
    Secretary
    84 Dartmouth Avenue
    WS11 1EQ Cannock
    Staffordshire
    British41479820001
    GARRATT, Susan Patricia
    3 Kings Way
    Groby
    LE6 0YJ Leicester
    Leicestershire
    Secretary
    3 Kings Way
    Groby
    LE6 0YJ Leicester
    Leicestershire
    British63424490002
    HARVEY, Peter
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    Secretary
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    British30318040003
    HARVEY, Peter
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    Secretary
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    British30318040003
    HOLMES, Christopher
    11 Evington Mews
    Evington Village
    LE5 6DP Leicester
    Secretary
    11 Evington Mews
    Evington Village
    LE5 6DP Leicester
    British104411740002
    O'MAHONY, Diane
    1 Trescoe Rise
    Western Park
    LE3 6SP Leicester
    Leicestershire
    Secretary
    1 Trescoe Rise
    Western Park
    LE3 6SP Leicester
    Leicestershire
    British78007410001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DAY, Christopher Douglas
    2 Brook End
    Weston Turville
    HP22 5RF Aylesbury
    Buckinghamshire
    Director
    2 Brook End
    Weston Turville
    HP22 5RF Aylesbury
    Buckinghamshire
    EnglandBritish41935520001
    DOYLE, Michael Gerard
    84 Dartmouth Avenue
    WS11 1EQ Cannock
    Staffordshire
    Director
    84 Dartmouth Avenue
    WS11 1EQ Cannock
    Staffordshire
    British41479820001
    EVANS, Matthew John
    Cannock Street
    LE4 9HR Leicester
    102
    England
    Director
    Cannock Street
    LE4 9HR Leicester
    102
    England
    EnglandBritish197082950001
    GARRATT, Ralph
    22 Southfield Avenue
    Syston
    LE7 2LL Leicester
    Leicestershire
    Director
    22 Southfield Avenue
    Syston
    LE7 2LL Leicester
    Leicestershire
    British68541910001
    GARRATT, Ralph
    Austin House
    15 Forest Close
    LE13 1ST Melton Mowbray
    Leicestershire
    Director
    Austin House
    15 Forest Close
    LE13 1ST Melton Mowbray
    Leicestershire
    British67379300003
    HARRIS, Neil Geoffrey
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    Director
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    United KingdomBritish104411620001
    HARVEY, Peter
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    Director
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    United KingdomBritish30318040003
    HAYWARD, Keith
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    Director
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    United KingdomBritish120182520001
    O'MAHONY, Mark
    1 Trescoe Rise
    Western Park
    LE3 6SP Leicester
    Leicestershire
    Director
    1 Trescoe Rise
    Western Park
    LE3 6SP Leicester
    Leicestershire
    United KingdomBritish78009640001
    PEDDLE, Julian Henry
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    Director
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    EnglandBritish6284620002
    SHELLEY, David Edward
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    Director
    Cannock Street
    LE4 9HR Leicester
    102
    United Kingdom
    EnglandBritish85316100002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CENTREBUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Henry Peddle
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    Nov 05, 2016
    Wenlock Way
    LE4 9HU Leicester
    43
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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