London
EC2V 7NG
Secretary Name | Dr JÖRg Stefan Greving |
---|---|
Status | Closed |
Appointed | 09 February 2018(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt London EC2V 7NG |
Director Name | Anne Lilian Elsie Tucker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 1997) |
Role | Secretary |
Correspondence Address | Chantry House Harrogate Road Spofforth Harrogate North Yorkshire HG3 1AE |
Director Name | Jeremy Basil Tucker |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 1997) |
Role | Managing Director |
Correspondence Address | The Chantry House Harrogate Road Spofforth Harrogate North Yorkshire HG3 1AE |
Secretary Name | Anne Lilian Elsie Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Chantry House Harrogate Road Spofforth Harrogate North Yorkshire HG3 1AE |
Director Name | Mr Robert Edwards Arnott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 April 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clifford House 10 Intake Lane Grassington Skipton North Yorkshire BD23 5BJ |
Director Name | Gerhard Kirschey |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Intertaller Strasse 52 Wuppertal Nrw 42329 |
Secretary Name | Mr Robert Edwards Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 22 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clifford House 10 Intake Lane Grassington Skipton North Yorkshire BD23 5BJ |
Director Name | Mr Darren Lee Hudson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2021) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt London EC2V 7NG |
Director Name | Mr Martin Heitling-Kroeske |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2018(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt London EC2V 7NG |
Website | centa-uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | IP |
Telephone region | Unknown |
Registered Address | 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
999 at £1 | Centa Transmissions LTD 99.90% Ordinary |
---|---|
1 at £1 | Gerard Kirschey 0.10% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
3 March 2021 | Termination of appointment of Darren Lee Hudson as a director on 25 February 2021 (1 page) |
27 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 May 2019 | Second filing of Confirmation Statement dated 12/06/2018 (4 pages) |
1 May 2019 | Termination of appointment of Martin Heitling-Kroeske as a director on 29 April 2019 (1 page) |
18 July 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates
|
2 May 2018 | Appointment of Mr Daniel James Klun as a director on 9 February 2018 (2 pages) |
1 May 2018 | Appointment of Mr Martin Heitling-Kroeske as a director on 9 February 2018 (2 pages) |
28 February 2018 | Appointment of Dr Jörg Stefan Greving as a secretary on 9 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from Unit 2 Thackley Court Thackley Old Road Shipley Bradford West Yorkshire BD18 1BW to 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp London EC2V 7NG on 28 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Gerhard Kirschey as a director on 22 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Robert Edwards Arnott as a secretary on 22 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Gerhard Kirschey as a director on 22 December 2017 (1 page) |
1 February 2018 | Notification of Centa Transmissions Limited as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Centa Transmissions Limited as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Notification of Centa Transmissions Limited as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Cessation of Karin Kirschey - Bolten as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Cessation of Karin Kirschey - Bolten as a person with significant control on 11 October 2017 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Karin Kirschey - Bolten as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Karin Kirschey - Bolten as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Full accounts made up to 31 December 2016 (9 pages) |
10 March 2017 | Full accounts made up to 31 December 2016 (9 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
3 July 2015 | Appointment of Mr Darren Lee Hudson as a director on 1 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr Darren Lee Hudson as a director on 1 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Robert Edwards Arnott as a director on 30 April 2015 (1 page) |
3 July 2015 | Appointment of Mr Darren Lee Hudson as a director on 1 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Robert Edwards Arnott as a director on 30 April 2015 (1 page) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 February 2015 | Full accounts made up to 31 December 2014 (9 pages) |
10 February 2015 | Full accounts made up to 31 December 2014 (9 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 January 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 February 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 March 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from thackley court thackley old road shipley bradford, west yorkshire (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from thackley court thackley old road shipley bradford, west yorkshire (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 2 thackley court thackley old road shipley west yorkshire BD18 1BW (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 2 thackley court thackley old road shipley west yorkshire BD18 1BW (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
27 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (8 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members
|
19 June 2001 | Return made up to 12/06/01; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
2 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 March 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
22 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
25 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
16 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 June 1990 | Incorporation (13 pages) |