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.
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 |
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 |
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 |