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.
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 |
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 |
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 |