CENTRE CONTRACTS LIMITED

  • Company statusdissolved
  • Company No04343550
  • Age23 years 7 months Incorporated 20 December 2001
  • Officers0

Address

1 St Pauls Square, St. Pauls Square, Birmingham, B3 1QU, England

CENTRE CONTRACTS LIMITED is an dissolved company incorporated on 20 December 2001 and based in Birmingham, England. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

7 Years Ago on 17 Apr 2018

Gazette Notice Voluntary

7 Years Ago on 30 Jan 2018

Dissolution Application Strike Off Company

7 Years Ago on 17 Jan 2018

Gazette Filings Brought Up To Date

7 Years Ago on 03 Jan 2018

Confirmation Statement With No Updates

7 Years Ago on 02 Jan 2018

Gazette Notice Compulsory

7 Years Ago on 05 Dec 2017

Appoint Person Director Company With Name Date

8 Years Ago on 31 Jul 2017

Change Corporate Director Company With Change Date

8 Years Ago on 08 Jun 2017

Termination Director Company With Name Termination Date

8 Years Ago on 07 Jun 2017

Confirmation Statement With Updates

8 Years Ago on 22 Dec 2016

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 10 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 23 Aug 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 21 Dec 2015

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 08 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 22 Dec 2014

Accounts With Accounts Type Total Exemption Full

10 Years Ago on 06 Oct 2014

Termination Director Company With Name

11 Years Ago on 19 Jun 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 14 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 20 Dec 2013

Accounts With Accounts Type Total Exemption Full

11 Years Ago on 02 Oct 2013

Legacy

12 Years Ago on 14 Jan 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 31 Dec 2012

Accounts With Accounts Type Total Exemption Full

13 Years Ago on 22 Jun 2012

Appoint Person Director Company With Name

13 Years Ago on 03 Jan 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 22 Dec 2011

People

Officers0

Significant control (PSC)4

Officers

NameRoleDate of BirthAppointed
REID, Mark Martinsecretary 15 Jan 2002
TOTH, Karen Janedirector Aug 196331 Jul 2017
SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITEDcorporate director 15 Jan 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Diane Reid Aug 197506 Apr 2016
Mr Mark Martin Reid Oct 196206 Apr 2016
Miss Letita Gough Dec 197106 Apr 2016
Kleinwort Benson Trustees Ltd 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.