About

Registered Number: 04971061
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Lawford Heath Industrial Estate Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire, CV23 9EU

 

Centurion Industrial Packaging Ltd was founded on 20 November 2003 with its registered office in Rugby, Warwickshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Anthony Michael 01 August 2016 - 1
HERATY, Matthew Jon 01 August 2016 - 1
GRIFFTHS, Marcus Lee 02 April 2014 19 August 2014 1
RUSSELL, Craig Scott 02 April 2014 31 July 2017 1
WOOTTON, Peter 26 April 2004 24 May 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 17 March 2017
AR01 - Annual Return 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 22 April 2015
MR01 - N/A 02 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AA - Annual Accounts 03 April 2014
RESOLUTIONS - N/A 15 August 2013
RESOLUTIONS - N/A 15 August 2013
AD01 - Change of registered office address 15 August 2013
SH06 - Notice of cancellation of shares 15 August 2013
AA01 - Change of accounting reference date 15 August 2013
SH03 - Return of purchase of own shares 15 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 26 November 2010
RESOLUTIONS - N/A 26 January 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
395 - Particulars of a mortgage or charge 26 September 2009
395 - Particulars of a mortgage or charge 03 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 November 2008
395 - Particulars of a mortgage or charge 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
CERTNM - Change of name certificate 13 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 13 December 2004
395 - Particulars of a mortgage or charge 15 September 2004
CERTNM - Change of name certificate 31 August 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Outstanding

N/A

Legal charge 23 September 2009 Outstanding

N/A

Charge of deposit 29 June 2009 Outstanding

N/A

Fixed & floating charge 27 August 2008 Outstanding

N/A

Debenture 08 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.