Company NameCentury Business Services Limited
DirectorShi-Chien Hu
Company StatusActive
Company Number07241054
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMrs Shi-Chien Hu
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityTaiwanese
StatusCurrent
Appointed14 April 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Churchbury Lane
Enfield
Middlesex
EN1 3UN
Director NameMs Shi-Chien Hu
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityTaiwanese
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Arundel Lodge Salisbury Avenue
London
N3 3AL
Director NameMr Ta-Wei Chou
Date of BirthDecember 1973 (Born 50 years ago)
NationalityTaiwanese
StatusResigned
Appointed16 August 2010(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Nethercourt Avenue
London
N3 1PT

Contact

Websitecenturytranslations.co.uk
Email address[email protected]
Telephone020 83463564
Telephone regionLondon

Location

Registered AddressMaple House
High Street
Potters Bar
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Shi-chien Hu
100.00%
Ordinary

Financials

Year2014
Net Worth£2,630
Cash£9,135
Current Liabilities£14,289

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 July 2017Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Maple House High Street Potters Bar EN6 5BS on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Maple House High Street Potters Bar EN6 5BS on 7 July 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
6 May 2013Director's details changed for Mrs Shi-Chien Hu on 1 March 2013 (2 pages)
6 May 2013Director's details changed for Mrs Shi-Chien Hu on 1 March 2013 (2 pages)
6 May 2013Director's details changed for Mrs Shi-Chien Hu on 1 March 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
22 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
14 April 2011Termination of appointment of Ta-Wei Chou as a director (1 page)
14 April 2011Appointment of Mrs Shi-Chien Hu as a director (2 pages)
14 April 2011Termination of appointment of Ta-Wei Chou as a director (1 page)
14 April 2011Registered office address changed from 40 Nethercourt Avenue London N3 1PT United Kingdom on 14 April 2011 (1 page)
14 April 2011Appointment of Mrs Shi-Chien Hu as a director (2 pages)
14 April 2011Registered office address changed from 40 Nethercourt Avenue London N3 1PT United Kingdom on 14 April 2011 (1 page)
28 November 2010Registered office address changed from 3 Arundel Lodge Salisbury Avenue London N3 3AL United Kingdom on 28 November 2010 (1 page)
28 November 2010Registered office address changed from 3 Arundel Lodge Salisbury Avenue London N3 3AL United Kingdom on 28 November 2010 (1 page)
17 August 2010Appointment of Mr Ta-Wei Chou as a director (2 pages)
17 August 2010Termination of appointment of Shi-Chien Hu as a director (1 page)
17 August 2010Termination of appointment of Shi-Chien Hu as a director (1 page)
17 August 2010Appointment of Mr Ta-Wei Chou as a director (2 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)