Active
Company Information for CENTIGEN FACILITIES MANAGEMENT LIMITED
RIVERS MEET, CLEEVE MILL LANE, NEWENT, GLOUCESTERSHIRE, GL18 1DS,
|
Company Registration Number
08743498
Private Limited Company
Active |
Company Name | |
---|---|
CENTIGEN FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
RIVERS MEET CLEEVE MILL LANE NEWENT GLOUCESTERSHIRE GL18 1DS Other companies in GL18 | |
Company Number | 08743498 | |
---|---|---|
Company ID Number | 08743498 | |
Date formed | 2013-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 11:50:14 |
Companies House |
Menu
|
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 |
---|---|---|
BARRY LESLIE THOMPSON |
||
STEPHEN THOMAS PIPPARD |
||
TIM FRANK SHARPE |
||
NEIL ANTHONY SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY RUPERT KING |
Director | ||
BARRY LESLIE THOMPSON |
Director | ||
DAVID JOHN GARNETT |
Director | ||
JONATHAN PETER COE |
Director | ||
GEMMA ANN BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTIGEN TRH FACILITIES MANAGEMENT LIMITED | Director | 2014-12-03 | CURRENT | 2013-12-10 | Active - Proposal to Strike off | |
CENTIGEN TRH FACILITIES MANAGEMENT LIMITED | Director | 2017-08-10 | CURRENT | 2013-12-10 | Active - Proposal to Strike off | |
TWO RIVERS DEVELOPMENTS LIMITED | Director | 2016-06-21 | CURRENT | 2007-02-16 | Active | |
TWO RIVERS HOUSING | Director | 2016-05-12 | CURRENT | 2001-08-02 | Active | |
FERNHAM VILLAGE TRUST | Director | 2015-11-10 | CURRENT | 2008-06-11 | Active | |
CENTIGEN TRH FACILITIES MANAGEMENT LIMITED | Director | 2014-12-03 | CURRENT | 2013-12-10 | Active - Proposal to Strike off | |
CARILLION PENSIONS LIMITED | Director | 2008-02-14 | CURRENT | 1999-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Carol Louise Dover on 2023-10-01 | ||
Appointment of Mrs Lynne Dunstone as company secretary on 2023-10-01 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS PIPPARD | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY SUTHERLAND | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID CHAPPELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087434980002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP03 | Appointment of Mrs Carol Louise Dover as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Barry Leslie Thompson on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR TIM SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY KING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087434980001 | |
CH01 | Director's details changed for Garry Rupert King on 2016-06-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GARNETT | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Barry Leslie Thompson on 2015-04-02 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES01 | ADOPT ARTICLES 28/08/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/08/2015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/08/2015 | |
AP01 | DIRECTOR APPOINTED MR NEIL ANTHONY SUTHERLAND | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS PIPPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER COE | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BELL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM RIVERS MEET CLEEVE MILL BUSINESS PARK NEWENT GLOUCESTERSHIRE GL18 1AZ | |
AP03 | SECRETARY APPOINTED BARRY LESLIE THOMPSON | |
AP01 | DIRECTOR APPOINTED DAVID JOHN GARNETT | |
AP01 | DIRECTOR APPOINTED GARRY RUPERT KING | |
AP01 | DIRECTOR APPOINTED JONATHAN PETER COE | |
AP01 | DIRECTOR APPOINTED BARRY LESLIE THOMPSON | |
AA01 | CURREXT FROM 31/10/2014 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM C/O ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES | |
RES01 | ADOPT ARTICLES 12/12/2013 | |
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 | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as CENTIGEN FACILITIES MANAGEMENT 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. |