About

Registered Number: 03964724
Date of Incorporation: 05/04/2000 (25 years ago)
Company Status: Active
Registered Address: Little Mead Industrial Estate, Alfold Road, Cranleigh, Surrey, GU6 8ND

 

Centriplant Rebuilds & Tank Company Ltd was founded on 05 April 2000 and are based in Cranleigh in Surrey, it has a status of "Active". The current directors of this business are listed as Williams, Sally, Williams, Mark Dorian, Williams, Brian Anthony, Williams, Guy David, Williams, Shirley Eve. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Brian Anthony 05 April 2000 24 February 2003 1
WILLIAMS, Guy David 14 September 2001 25 September 2012 1
WILLIAMS, Shirley Eve 05 April 2000 03 March 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sally 10 May 2016 - 1
WILLIAMS, Mark Dorian 26 March 2003 10 May 2016 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 08 September 2016
AP03 - Appointment of secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 April 2014
AUD - Auditor's letter of resignation 31 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 April 2009
353 - Register of members 17 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2009
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 20 October 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 19 June 2008
AUD - Auditor's letter of resignation 19 December 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 03 May 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 05 February 2006
AUD - Auditor's letter of resignation 30 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 04 June 2004
AAMD - Amended Accounts 09 September 2003
363s - Annual Return 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
AA - Annual Accounts 29 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
CERTNM - Change of name certificate 01 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 25 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.