Dissolved 2017-02-21
Company Information for CENTAR TECHNICAL SERVICES (UK) LIMITED
FAREHAM, HAMPSHIRE, PO16,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
CENTAR TECHNICAL SERVICES (UK) LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE | |
Company Number | 07465511 | |
---|---|---|
Date formed | 2010-12-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
STEPHEN MATTHEW CLARKE |
||
RUPERT JOCELYN SMALE EDIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MATTHEW CLARKE |
Director | ||
JAROSLAW ALOJZY PACZEK |
Director | ||
RICHARD JAMES ELTON WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAP AFRICA LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
VAUBAN CYBER TECHNOLOGIES LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
XETROV GROUP LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
MERLIN PARTNERS TWO LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2013-10-08 | |
MONTROSE PARTNERS TWO LIMITED | Director | 2002-12-06 | CURRENT | 2002-08-27 | Active | |
JACK RUSSELL INN LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
MENELL-DAVIES LIMITED | Director | 2015-10-16 | CURRENT | 1983-07-20 | Dissolved 2017-01-03 | |
PHILGLAS & SWIGGOT UNLIMITED | Director | 2014-12-16 | CURRENT | 2003-01-31 | Active | |
J.P.S. FINANCE LIMITED | Director | 2005-05-31 | CURRENT | 1980-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 09/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 3 GRAFTON STREET LONDON W1S 4EE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MATTHEW CLARKE | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 09/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR RUPERT JOCELYN SMALE EDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAROSLAW PACZEK | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 9 SOUTH STREET LONDON W1K 2XA | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 09/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CLARKE / 13/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 32 GROSVENOR GARDENS LONDON SW1W 0DH | |
AR01 | 09/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED JAREKSLAW ALOJZY PACZEK | |
AR01 | 09/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM NORTON ROSE LLP 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
AP01 | DIRECTOR APPOINTED MATTHEW STEPHEN CLARKE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 8 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 09900 - Support activities for other mining and quarrying
|
|
|
|
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 CENTAR TECHNICAL SERVICES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (09900 - Support activities for other mining and quarrying) as CENTAR TECHNICAL SERVICES (UK) 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. |