About

Registered Number: 04000301
Date of Incorporation: 23/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Centra House, 36 Radbourne Street, Derby, DE22 3HB,

 

Based in Derby, Centra (UK) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Finney, Heath Andrew, Finney, Joyce, Finney, Rolfe William are listed as directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEY, Heath Andrew 31 May 2000 - 1
FINNEY, Rolfe William 31 May 2000 07 November 2018 1
Secretary Name Appointed Resigned Total Appointments
FINNEY, Joyce 31 May 2000 19 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
AD01 - Change of registered office address 21 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 09 January 2020
DISS40 - Notice of striking-off action discontinued 07 September 2019
CS01 - N/A 05 September 2019
PSC07 - N/A 03 September 2019
PSC02 - N/A 03 September 2019
PSC02 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 07 November 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
SH08 - Notice of name or other designation of class of shares 26 July 2018
RESOLUTIONS - N/A 24 July 2018
MA - Memorandum and Articles 24 July 2018
CS01 - N/A 15 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2018
TM02 - Termination of appointment of secretary 21 March 2018
AA - Annual Accounts 15 November 2017
AAMD - Amended Accounts 09 November 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 20 July 2009
395 - Particulars of a mortgage or charge 25 February 2009
AAMD - Amended Accounts 19 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 21 March 2007
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 06 July 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 30 August 2002
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 29 May 2002
395 - Particulars of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 16 November 2001
AA - Annual Accounts 05 November 2001
395 - Particulars of a mortgage or charge 30 October 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2009 Fully Satisfied

N/A

Legal charge 23 February 2009 Fully Satisfied

N/A

Legal charge 09 March 2007 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Legal charge 04 March 2005 Fully Satisfied

N/A

Legal charge 04 November 2003 Outstanding

N/A

Legal charge 28 August 2003 Fully Satisfied

N/A

Legal charge 09 June 2003 Fully Satisfied

N/A

Legal charge 28 August 2002 Fully Satisfied

N/A

Legal charge 01 August 2002 Fully Satisfied

N/A

Legal charge 29 January 2002 Fully Satisfied

N/A

Legal charge 07 December 2001 Fully Satisfied

N/A

Legal charge 07 December 2001 Fully Satisfied

N/A

Legal charge 07 December 2001 Fully Satisfied

N/A

Legal charge 06 November 2001 Fully Satisfied

N/A

Debenture 19 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.