About

Registered Number: 04809729
Date of Incorporation: 24/06/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Causeway Cottage The Causeway, Steventon, Abingdon, OX13 6SQ,

 

Established in 2003, Centurion Power Cleaning Ltd have registered office in Abingdon. The companies director is listed as Rickard, Marcus Hugh. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICKARD, Marcus Hugh 15 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
DISS40 - Notice of striking-off action discontinued 12 October 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 31 March 2019
MR04 - N/A 05 December 2018
CS01 - N/A 31 August 2018
RESOLUTIONS - N/A 09 January 2018
AP03 - Appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
AD01 - Change of registered office address 02 January 2018
PSC02 - N/A 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
PSC07 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 07 July 2004
CERTNM - Change of name certificate 13 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.