Active - Proposal to Strike off
Company Information for CENTURY WAY (NUMBER ONE) LIMITED
Trinity Park House, Fox Way, Wakefield, WEST YORKSHIRE, WF2 8EE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CENTURY WAY (NUMBER ONE) LIMITED | ||
Legal Registered Office | ||
Trinity Park House Fox Way Wakefield WEST YORKSHIRE WF2 8EE Other companies in WF2 | ||
Previous Names | ||
|
Company Number | 00488384 | |
---|---|---|
Company ID Number | 00488384 | |
Date formed | 1950-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-07-29 | |
Account next due | 30/04/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-17 03:33:49 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONALD KLAAS OTTO KERS |
||
CRAIG ASHLEY TOMKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN PAUL FLETCHER |
Director | ||
RICHARD NEIL PIKE |
Director | ||
GARETH WYN DAVIES |
Director | ||
STEPHEN PAUL LEADBEATER |
Director | ||
DAVID STEVEN MORGAN |
Director | ||
STEPHEN HENDERSON |
Director | ||
HUAN QUAYLE |
Company Secretary | ||
HUAN QUAYLE |
Director | ||
CAROL WILLIAMS |
Director | ||
LINDA JANE HALL |
Company Secretary | ||
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
PAULINE LAYCOCK |
Company Secretary | ||
PAULINE LAYCOCK |
Director | ||
JULIAN NICHOLAS WILD |
Director | ||
FRANCES SUSAN HARRIS |
Company Secretary | ||
FRANCES SUSAN HARRIS |
Director | ||
DAVID GRAY SIMPSON |
Company Secretary | ||
DAVID GRAY SIMPSON |
Director | ||
MICHAEL HENRY BUCKLEY |
Company Secretary | ||
MICHAEL HENRY BUCKLEY |
Director | ||
JOHN MALCOLM JAMES DICKS |
Director | ||
LEONARD CHRISTOPHER JACKSON |
Director | ||
FRANK SAMWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN FOODS GROCERY GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1936-05-04 | Active | |
NORTHERN FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1949-08-15 | Active | |
MELWOOD INVESTMENTS LIMITED | Director | 2018-06-30 | CURRENT | 1963-04-01 | Active | |
CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED | Director | 2018-06-30 | CURRENT | 1975-05-20 | Active | |
BEVERLEY HOUSE (9000) LIMITED | Director | 2018-06-30 | CURRENT | 1963-08-29 | Active | |
2 SISTERS SITE CERTIFICATION LIMITED | Director | 2018-06-30 | CURRENT | 1965-10-21 | Active - Proposal to Strike off | |
CONVENIENCE FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1988-03-03 | Active | |
ETHNIC CUISINE LIMITED | Director | 2018-06-30 | CURRENT | 1992-11-16 | Active | |
2 SISTERS FOOD GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1993-06-15 | Active | |
BUXTED CHICKEN LIMITED | Director | 2018-06-30 | CURRENT | 1995-05-11 | Active | |
DREAMPHOTO LIMITED | Director | 2018-06-30 | CURRENT | 1995-05-11 | Active | |
CENTURY WAY DALE LIMITED | Director | 2018-06-30 | CURRENT | 1995-11-28 | Active | |
2 SISTER FOOD SERVICES LIMITED | Director | 2018-06-30 | CURRENT | 1997-11-28 | Active | |
PENWOOD FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1998-01-23 | Active - Proposal to Strike off | |
BOPARAN HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 1998-05-05 | Active | |
NORTHERN FOODS FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2000-03-10 | Active | |
2 SISTERS PREMIER DIVISION LIMITED | Director | 2018-06-30 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
BUXTED FRESH QUALITY FOODS LTD | Director | 2018-06-30 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
DEVON CREST FOODS LTD | Director | 2018-06-30 | CURRENT | 2000-10-04 | Active - Proposal to Strike off | |
ENTRANCELORD LIMITED | Director | 2018-06-30 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
ISLAND WHARF (300) LIMITED | Director | 2018-06-30 | CURRENT | 2002-09-20 | Active | |
MONTGOMERY BELL LIMITED | Director | 2018-06-30 | CURRENT | 1926-12-13 | Active - Proposal to Strike off | |
JOSEPH MITCHELL (LETHAM) LIMITED | Director | 2018-06-30 | CURRENT | 1959-08-04 | Active | |
THE SALAD COMPANY LIMITED | Director | 2018-06-30 | CURRENT | 1991-08-19 | Active | |
SOLWAY FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1987-11-05 | Active | |
WALTER HOLLAND & SONS LIMITED | Director | 2018-06-30 | CURRENT | 1932-12-16 | Active - Proposal to Strike off | |
SWISS MILK PRODUCTS LIMITED | Director | 2018-06-30 | CURRENT | 1961-08-23 | Active - Proposal to Strike off | |
R.& K.WISE LIMITED | Director | 2018-06-30 | CURRENT | 1944-04-12 | Active | |
NORTHERN FOODS AMERICAN HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 1895-09-26 | Active | |
LLOYD MAUNDER LIMITED | Director | 2018-06-30 | CURRENT | 1928-11-21 | Active | |
JOHN RANNOCH LIMITED | Director | 2018-06-30 | CURRENT | 1933-07-05 | Active | |
GEORGE PAYNE & CO LIMITED | Director | 2018-06-30 | CURRENT | 1968-10-07 | Active - Proposal to Strike off | |
HORTONWOOD BAKERIES LIMITED | Director | 2018-06-30 | CURRENT | 1984-03-26 | Active - Proposal to Strike off | |
CAVAGHAN & GRAY LIMITED | Director | 2018-06-30 | CURRENT | 1919-09-27 | Active | |
CAVAGHAN & GRAY GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1978-03-15 | Active | |
PREMIER FRESH FOODS LTD | Director | 2018-06-30 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
PREMIER FARMING LTD | Director | 2018-06-30 | CURRENT | 2000-10-04 | Active - Proposal to Strike off | |
ISLAND WHARF (100) LIMITED | Director | 2018-06-30 | CURRENT | 2002-09-20 | Active | |
AMBER PROTEINS LIMITED | Director | 2018-06-30 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
KEPAK GROUP LIMITED | Director | 2018-06-30 | CURRENT | 2013-01-21 | Active | |
NORTHERN FOODS GROCERY GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1936-05-04 | Active | |
NORTHERN FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1949-08-15 | Active | |
MELWOOD INVESTMENTS LIMITED | Director | 2018-06-30 | CURRENT | 1963-04-01 | Active | |
CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED | Director | 2018-06-30 | CURRENT | 1975-05-20 | Active | |
BEVERLEY HOUSE (9000) LIMITED | Director | 2018-06-30 | CURRENT | 1963-08-29 | Active | |
2 SISTERS SITE CERTIFICATION LIMITED | Director | 2018-06-30 | CURRENT | 1965-10-21 | Active - Proposal to Strike off | |
CONVENIENCE FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1988-03-03 | Active | |
ETHNIC CUISINE LIMITED | Director | 2018-06-30 | CURRENT | 1992-11-16 | Active | |
2 SISTERS FOOD GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1993-06-15 | Active | |
BUXTED CHICKEN LIMITED | Director | 2018-06-30 | CURRENT | 1995-05-11 | Active | |
DREAMPHOTO LIMITED | Director | 2018-06-30 | CURRENT | 1995-05-11 | Active | |
CENTURY WAY DALE LIMITED | Director | 2018-06-30 | CURRENT | 1995-11-28 | Active | |
2 SISTER FOOD SERVICES LIMITED | Director | 2018-06-30 | CURRENT | 1997-11-28 | Active | |
PENWOOD FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1998-01-23 | Active - Proposal to Strike off | |
BOPARAN HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 1998-05-05 | Active | |
NORTHERN FOODS FINANCE LIMITED | Director | 2018-06-30 | CURRENT | 2000-03-10 | Active | |
2 SISTERS PREMIER DIVISION LIMITED | Director | 2018-06-30 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
BUXTED FRESH QUALITY FOODS LTD | Director | 2018-06-30 | CURRENT | 2000-09-11 | Active - Proposal to Strike off | |
DEVON CREST FOODS LTD | Director | 2018-06-30 | CURRENT | 2000-10-04 | Active - Proposal to Strike off | |
ENTRANCELORD LIMITED | Director | 2018-06-30 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
ISLAND WHARF (300) LIMITED | Director | 2018-06-30 | CURRENT | 2002-09-20 | Active | |
MONTGOMERY BELL LIMITED | Director | 2018-06-30 | CURRENT | 1926-12-13 | Active - Proposal to Strike off | |
JOSEPH MITCHELL (LETHAM) LIMITED | Director | 2018-06-30 | CURRENT | 1959-08-04 | Active | |
THE SALAD COMPANY LIMITED | Director | 2018-06-30 | CURRENT | 1991-08-19 | Active | |
SOLWAY FOODS LIMITED | Director | 2018-06-30 | CURRENT | 1987-11-05 | Active | |
WALTER HOLLAND & SONS LIMITED | Director | 2018-06-30 | CURRENT | 1932-12-16 | Active - Proposal to Strike off | |
SWISS MILK PRODUCTS LIMITED | Director | 2018-06-30 | CURRENT | 1961-08-23 | Active - Proposal to Strike off | |
R.& K.WISE LIMITED | Director | 2018-06-30 | CURRENT | 1944-04-12 | Active | |
NORTHERN FOODS AMERICAN HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 1895-09-26 | Active | |
LLOYD MAUNDER LIMITED | Director | 2018-06-30 | CURRENT | 1928-11-21 | Active | |
JOHN RANNOCH LIMITED | Director | 2018-06-30 | CURRENT | 1933-07-05 | Active | |
GEORGE PAYNE & CO LIMITED | Director | 2018-06-30 | CURRENT | 1968-10-07 | Active - Proposal to Strike off | |
HORTONWOOD BAKERIES LIMITED | Director | 2018-06-30 | CURRENT | 1984-03-26 | Active - Proposal to Strike off | |
CAVAGHAN & GRAY LIMITED | Director | 2018-06-30 | CURRENT | 1919-09-27 | Active | |
CAVAGHAN & GRAY GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1978-03-15 | Active | |
PREMIER FRESH FOODS LTD | Director | 2018-06-30 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
PREMIER FARMING LTD | Director | 2018-06-30 | CURRENT | 2000-10-04 | Active - Proposal to Strike off | |
ISLAND WHARF (100) LIMITED | Director | 2018-06-30 | CURRENT | 2002-09-20 | Active | |
AMBER PROTEINS LIMITED | Director | 2018-06-30 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
MANTON WOOD LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active | |
HOOK 2 SISTERS LIMITED | Director | 2018-06-01 | CURRENT | 2006-10-17 | Active | |
BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Audit exemption statement of guarantee by parent company for period ending 29/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-29 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/07/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/07/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/07/23 | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22 | |
APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS | |
DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS | ||
AP01 | DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS | |
18/04/23 STATEMENT OF CAPITAL GBP 1 | ||
SH01 | 18/04/23 STATEMENT OF CAPITAL GBP 1 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/04/23 | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Capitalise £9,709,739 18/04/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 18/04/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH19 | Statement of capital on 2023-04-26 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/04/23 | |
RES12 | Resolution of varying share rights or name | |
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/20 | |
CH01 | Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER | |
AP01 | DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE | |
AP01 | DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES | |
AP01 | DIRECTOR APPOINTED MR RICHARD NEIL PIKE | |
AP01 | DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/16 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 75750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/15 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 75750 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN | |
AP01 | DIRECTOR APPOINTED MR GARETH WYN DAVIES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/08/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 75750 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Steven Morgan on 2015-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 75750 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12 | |
AR01 | 28/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID STEVEN MORGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE | |
AP01 | DIRECTOR APPOINTED MR HUAN QUAYLE | |
AA01 | CURREXT FROM 31/03/2012 TO 31/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS | |
AR01 | 28/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10 | |
AP03 | SECRETARY APPOINTED MR HUAN QUAYLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA HALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 27/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE HALL / 27/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PORK FARMS LIMITED CERTIFICATE ISSUED ON 16/01/07 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
MISC | RE SECTION 394 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/99 | |
363s | RETURN MADE UP TO 28/02/99; CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTURY WAY (NUMBER ONE) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CENTURY WAY (NUMBER ONE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |