CENTRITEC SYSTEMS LIMITED
Overview
| Company Name | CENTRITEC SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07891684 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRITEC SYSTEMS LIMITED?
- Mineral oil refining (19201) / Manufacturing
Where is CENTRITEC SYSTEMS LIMITED located?
| Registered Office Address | Studio 1 Clarks Courtyard 145 Granville Street B1 1SB Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRITEC SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for CENTRITEC SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Studio 1 Clarks Courtyard 145 Granville Street Birmingham B1 1SB on Feb 27, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Mary Elizabeth Cumberland as a person with significant control on Jan 01, 2019 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Midland Combustion Limited as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on Apr 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on Sep 28, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Paul Smith as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2014 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jan 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of CENTRITEC SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUMBERLAND, Barry Kenneth | Director | Granby Close B98 0PJ Redditch 29 Worcestershire England | England | British | Director | 2608100001 | ||||||||
| SMITH, Stephen Paul | Director | Cottage Stourbridge Road DY10 2XW Kidderminster Podmore Farm Worcestershire United Kingdom | England | British | Director | 152664140001 | ||||||||
| MIDLAND COMBUSTION LIMITED | Director | Station Road Four Ashes WV10 7BX Wolverhampton Station Works United Kingdom |
| 165579440001 |
Who are the persons with significant control of CENTRITEC SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mrs Mary Elizabeth Cumberland | Jan 01, 2019 | Clarks Courtyard 145 Granville Street B1 1SB Birmingham Studio 1 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Midland Combustion Limited | Dec 23, 2016 | Station Road Four Ashes WV10 7BX Wolverhampton Station Works England | 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