About

Registered Number: 06068555
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Founded in 2007, Centraal Ltd has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Allanson, Richard Guy, Meffan, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLANSON, Richard Guy 30 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MEFFAN, Lisa 30 January 2007 19 November 2019 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA01 - Change of accounting reference date 04 February 2020
TM02 - Termination of appointment of secretary 19 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 25 January 2010
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 29 January 2008
RESOLUTIONS - N/A 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.