About

Registered Number: 01435941
Date of Incorporation: 10/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: C/O Curtis, Mallet- Prevost, Colt & Mosle Llp, 99 Gresham Street, London, EC2V 7NG,

 

Founded in 1979, Centa Transmissions Ltd are based in London, it's status at Companies House is "Active". The current directors of the business are listed as Greving, Jörg Stefan, Dr, Kirschey, Kuni, Kirschey - Bolten, Karin. This company currently employs 21-50 people. Centa Transmissions Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRSCHEY, Kuni N/A 22 December 2017 1
KIRSCHEY - BOLTEN, Karin 01 July 2013 22 December 2017 1
Secretary Name Appointed Resigned Total Appointments
GREVING, Jörg Stefan, Dr 09 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 04 February 2019
AA01 - Change of accounting reference date 18 July 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 28 February 2018
AP03 - Appointment of secretary 28 February 2018
AD01 - Change of registered office address 28 February 2018
RP04CS01 - N/A 21 February 2018
CS01 - N/A 01 February 2018
PSC08 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
MR04 - N/A 27 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH03 - Change of particulars for secretary 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 April 1999
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 24 June 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
363s - Annual Return 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
225 - Change of Accounting Reference Date 27 January 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
169 - Return by a company purchasing its own shares 15 December 1997
RESOLUTIONS - N/A 12 December 1997
RESOLUTIONS - N/A 12 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 17 March 1995
363s - Annual Return 19 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 24 January 1994
AAMD - Amended Accounts 07 July 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 14 January 1993
363b - Annual Return 25 February 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 21 February 1991
AA - Annual Accounts 05 February 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
395 - Particulars of a mortgage or charge 12 October 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
RESOLUTIONS - N/A 30 March 1988
123 - Notice of increase in nominal capital 30 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
395 - Particulars of a mortgage or charge 01 December 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
MISC - Miscellaneous document 10 July 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 1998 Fully Satisfied

N/A

Legal charge 10 October 1989 Fully Satisfied

N/A

Legal charge 30 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.