About

Registered Number: 05228259
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 231 High Road,, South Woodford, Essex, E18 2PB

 

Founded in 2004, Nice One Centurion Ltd has its registered office in Essex, it's status is listed as "Active". There is one director listed as Westrope, James Langford for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTROPE, James Langford 10 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 04 April 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2004 Outstanding

N/A

Debenture 17 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.