About

Registered Number: 04237166
Date of Incorporation: 19/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 1 Shaw Lane Industrial Estate, Shaw Lane, Stoke Prior, Worcestershire, B60 4ED

 

Centre Sales Marketing Ltd was founded on 19 June 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROATH, William 19 June 2001 20 December 2017 1
WEST, Simon 19 June 2001 30 November 2005 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 20 December 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
225 - Change of Accounting Reference Date 19 December 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 11 February 2003
225 - Change of Accounting Reference Date 14 October 2002
363s - Annual Return 21 July 2002
395 - Particulars of a mortgage or charge 16 March 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.