About

Registered Number: 00448689
Date of Incorporation: 28/01/1948 (76 years and 2 months ago)
Company Status: Active
Registered Address: Stakehill Industrial Estate, Middleton, Manchester, M24 2RW

 

Having been setup in 1948, Centurion Truck Rental Ltd has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Warren Paul 09 April 2019 - 1
MURPHY, Simon Paul 11 March 2019 - 1
ARDIS, Gilbert Bennett N/A 28 February 1992 1
WHITTAKER, Richard Ashley 05 December 2011 26 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Harold Hugh 08 February 2019 - 1
PALEY, David James N/A 02 February 1995 1
THOMSON, Alan 26 April 2017 08 February 2019 1
WHITTAKER, Richard Ashley 05 December 2011 26 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 29 April 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
PSC05 - N/A 28 October 2019
AUD - Auditor's letter of resignation 26 July 2019
AAMD - Amended Accounts 26 June 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 22 March 2019
AP03 - Appointment of secretary 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
MR01 - N/A 21 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 27 November 2017
AA - Annual Accounts 27 June 2017
MR01 - N/A 06 June 2017
AP03 - Appointment of secretary 27 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 July 2012
RESOLUTIONS - N/A 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP03 - Appointment of secretary 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
RESOLUTIONS - N/A 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 15 April 2009
CERTNM - Change of name certificate 12 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 01 April 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
AUD - Auditor's letter of resignation 15 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 17 April 2001
AUD - Auditor's letter of resignation 07 December 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 April 1997
395 - Particulars of a mortgage or charge 10 January 1997
AA - Annual Accounts 03 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
363s - Annual Return 24 March 1996
395 - Particulars of a mortgage or charge 15 January 1996
RESOLUTIONS - N/A 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
123 - Notice of increase in nominal capital 02 October 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 09 May 1995
287 - Change in situation or address of Registered Office 01 March 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 27 February 1995
288 - N/A 27 February 1995
287 - Change in situation or address of Registered Office 24 February 1995
288 - N/A 24 February 1995
CERTNM - Change of name certificate 23 February 1995
CERTNM - Change of name certificate 23 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 15 April 1994
395 - Particulars of a mortgage or charge 22 September 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 26 February 1993
288 - N/A 26 February 1993
AA - Annual Accounts 13 July 1992
288 - N/A 10 April 1992
363b - Annual Return 25 February 1992
CERTNM - Change of name certificate 27 September 1991
CERTNM - Change of name certificate 27 September 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
288 - N/A 21 December 1990
287 - Change in situation or address of Registered Office 17 September 1990
288 - N/A 24 July 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AUD - Auditor's letter of resignation 19 August 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
288 - N/A 20 April 1988
288 - N/A 20 April 1988
287 - Change in situation or address of Registered Office 06 April 1988
RESOLUTIONS - N/A 30 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 07 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
288 - N/A 18 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1986
CERTNM - Change of name certificate 13 December 1954
NEWINC - New incorporation documents 28 January 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Composite mortgage debenture 10 October 2011 Outstanding

N/A

Debenture (charge on underlying hire contracts) 10 August 2011 Outstanding

N/A

Assignment and charge of sub-leasing agreements 27 January 2006 Outstanding

N/A

Master agreement 06 January 1997 Fully Satisfied

N/A

Charge 01 July 1996 Fully Satisfied

N/A

Master agreement and charge 05 January 1996 Fully Satisfied

N/A

Debenture 14 September 1993 Fully Satisfied

N/A

Debenture 01 March 1988 Fully Satisfied

N/A

Legal mortgage 07 January 1985 Fully Satisfied

N/A

Mortgage debenture 23 May 1984 Fully Satisfied

N/A

Fifth supplemental trust deed 23 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.