About

Registered Number: 06890180
Date of Incorporation: 28/04/2009 (15 years ago)
Company Status: Active
Registered Address: South Farm Cottage The Village, Ryhope, Sunderland, Tyne & Wear, SR2 0PF,

 

Centurion Fire Safety Solutions Ltd was registered on 28 April 2009 and has its registered office in Sunderland, Tyne & Wear, it has a status of "Active". The companies directors are listed as Marshall, Barry, Marshall, Christine Michelle, Marshall, Barry, Marshall, Brian, Marshall, Moyra at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Barry 10 September 2015 - 1
MARSHALL, Christine Michelle 15 December 2011 - 1
MARSHALL, Barry 28 April 2009 09 July 2009 1
MARSHALL, Brian 30 March 2011 03 May 2012 1
MARSHALL, Moyra 28 April 2009 09 July 2009 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 01 April 2019
PSC01 - N/A 01 May 2018
CS01 - N/A 01 May 2018
PSC01 - N/A 01 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 07 April 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 08 April 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
225 - Change of Accounting Reference Date 26 May 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.