Having been setup in 2002, Centreline Machine Guards Ltd have registered office in Wolverhampton, it's status is listed as "Active". The current directors of this company are listed as Prestidge, Michael, Shorthouse, Neil James in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESTIDGE, Michael | 21 November 2002 | 18 August 2006 | 1 |
SHORTHOUSE, Neil James | 01 November 2004 | 31 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 23 July 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
CS01 - N/A | 27 November 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 27 November 2017 | |
PSC05 - N/A | 23 November 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 23 November 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 19 December 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 21 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 27 December 2007 | |
363s - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 02 December 2005 | |
363s - Annual Return | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2003 | |
287 - Change in situation or address of Registered Office | 20 September 2003 | |
225 - Change of Accounting Reference Date | 20 September 2003 | |
NEWINC - New incorporation documents | 21 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 August 2012 | Outstanding |
N/A |
Debenture without written instrument | 15 October 2003 | Outstanding |
N/A |