About

Registered Number: 04323697
Date of Incorporation: 16/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Supra House Ground Floor, Evington Valley Road, Leicester, LE5 5LN

 

Established in 2001, Century Printers Ltd has its registered office in Leicester, it's status is listed as "Active". Century Printers Ltd has 3 directors listed as Uppal, Richu, Uppal, Loveleen, Popat, Chandrakant in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPPAL, Loveleen 23 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
UPPAL, Richu 23 June 2008 - 1
POPAT, Chandrakant 01 December 2001 24 June 2008 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 August 2019
DISS40 - Notice of striking-off action discontinued 19 February 2019
CS01 - N/A 18 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 13 April 2017
CS01 - N/A 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
AA - Annual Accounts 24 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
AR01 - Annual Return 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AA - Annual Accounts 10 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 31 August 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
DISS40 - Notice of striking-off action discontinued 26 March 2009
363a - Annual Return 25 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 13 February 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.