About

Registered Number: 05204728
Date of Incorporation: 12/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor Brannan Phillips House, R/O 94-96 High Street, Henley In Arden, B95 5FY,

 

Based in Henley In Arden, Centor Europe Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Centor Europe Ltd is registered for VAT. The companies directors are Spork, Nigel Frank, Oliver, Gary Roland, Watkins, Peter John, Watkins, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPORK, Nigel Frank 12 August 2004 - 1
WATKINS, Peter John 18 December 2010 13 August 2019 1
WATKINS, Peter John 18 December 2010 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Gary Roland 12 August 2004 04 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 25 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 12 November 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AAMD - Amended Accounts 05 June 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
MR01 - N/A 13 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AP01 - Appointment of director 20 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 August 2007
MEM/ARTS - N/A 14 May 2007
AA - Annual Accounts 09 May 2007
CERTNM - Change of name certificate 04 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 17 March 2005
287 - Change in situation or address of Registered Office 10 December 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
225 - Change of Accounting Reference Date 03 September 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

Debenture 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.