About

Registered Number: 03872099
Date of Incorporation: 05/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 43 Wenlock Way, Leicester, LE4 9HU,

 

Centrebus Ltd was founded on 05 November 1999 with its registered office in Leicester, it's status is listed as "Active". The companies directors are listed as Brookes, David, Garratt, Susan Patricia, O'mahony, Diane, Garratt, Ralph, Garratt, Ralph, Harris, Neil Geoffrey, O'mahony, Mark. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, David 30 June 2014 - 1
GARRATT, Ralph 24 January 2000 20 November 2000 1
GARRATT, Ralph 26 November 1999 08 March 2002 1
HARRIS, Neil Geoffrey 05 April 2005 28 September 2012 1
O'MAHONY, Mark 06 September 2001 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GARRATT, Susan Patricia 26 November 1999 06 September 2001 1
O'MAHONY, Diane 06 September 2001 24 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 November 2018
MR01 - N/A 14 August 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 08 June 2018
MR04 - N/A 08 June 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 28 November 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 18 November 2016
SH01 - Return of Allotment of shares 11 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
RESOLUTIONS - N/A 05 August 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 27 January 2016
AR01 - Annual Return 21 December 2015
MR01 - N/A 22 May 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 24 April 2015
SH06 - Notice of cancellation of shares 21 April 2015
SH06 - Notice of cancellation of shares 21 April 2015
AA - Annual Accounts 04 March 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 31 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 05 December 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AD01 - Change of registered office address 25 May 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 18 January 2010
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
RESOLUTIONS - N/A 07 April 2008
RESOLUTIONS - N/A 07 April 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363a - Annual Return 28 November 2006
353 - Register of members 28 November 2006
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 14 February 2006
225 - Change of Accounting Reference Date 11 January 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 29 June 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
RESOLUTIONS - N/A 18 January 2004
RESOLUTIONS - N/A 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
123 - Notice of increase in nominal capital 18 January 2004
287 - Change in situation or address of Registered Office 03 November 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
RESOLUTIONS - N/A 27 April 2003
RESOLUTIONS - N/A 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
123 - Notice of increase in nominal capital 27 April 2003
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 17 October 2002
395 - Particulars of a mortgage or charge 31 July 2002
287 - Change in situation or address of Registered Office 19 February 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 15 August 2001
AA - Annual Accounts 25 April 2001
225 - Change of Accounting Reference Date 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
CERTNM - Change of name certificate 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
NEWINC - New incorporation documents 05 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

Rent deposit deed 10 December 2010 Outstanding

N/A

Rent deposit deed 02 March 2010 Outstanding

N/A

Legal mortgage 22 August 2007 Fully Satisfied

N/A

Legal mortgage 22 August 2007 Fully Satisfied

N/A

Rent deposit deed 22 August 2006 Outstanding

N/A

Debenture 10 February 2006 Fully Satisfied

N/A

Debenture 27 June 2005 Outstanding

N/A

Debenture 26 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.