CENFRA LIMITED

Register to unlock more data on OkredoRegister

CENFRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06139762

Incorporation date

06/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Reginald Arthur House, Percy Street, Rotherham, South Yorkshire S65 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon28/10/2025
Application to strike the company off the register
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon17/05/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon18/02/2017
Director's details changed for Mr Bruce John Allen on 2016-03-23
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 no member list
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-03-02 no member list
dot icon16/07/2014
Termination of appointment of Ian Taylor Anderson as a director on 2014-07-01
dot icon16/07/2014
Appointment of Mr Bruce John Allen as a director on 2014-07-01
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Termination of appointment of Steven Michael Cann as a director on 2014-03-13
dot icon11/03/2014
Annual return made up to 2014-03-06 no member list
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/04/2013
Registered office address changed from Unit 1 Crompton Road Business Park Crompton Road Doncaster DN2 4PW on 2013-04-20
dot icon31/03/2013
Annual return made up to 2013-03-06 no member list
dot icon04/10/2012
Miscellaneous
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-06 no member list
dot icon16/04/2012
Appointment of Mr Ian Taylor Anderson as a director on 2011-11-10
dot icon16/04/2012
Previous accounting period shortened from 2012-08-31 to 2011-12-31
dot icon16/04/2012
Termination of appointment of Gary Quinn as a director on 2011-11-10
dot icon16/04/2012
Termination of appointment of Soeren Vonsild as a director on 2011-11-10
dot icon16/04/2012
Termination of appointment of Richard Charlesworth as a director on 2011-11-10
dot icon16/04/2012
Appointment of Mr Bruce John Allen as a secretary on 2011-11-10
dot icon16/04/2012
Termination of appointment of Stephen Leonard Smith as a secretary on 2011-11-10
dot icon23/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/10/2011
Memorandum and Articles of Association
dot icon15/09/2011
Termination of appointment of a director
dot icon15/09/2011
Resolutions
dot icon20/07/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2011
Annual return made up to 2011-03-06 no member list
dot icon08/03/2011
Termination of appointment of Stephen Blazye as a director
dot icon01/03/2011
Termination of appointment of Sally Mitchell as a director
dot icon17/02/2011
Termination of appointment of Peter Keogh as a director
dot icon13/09/2010
Termination of appointment of Michael Taylor as a director
dot icon13/09/2010
Appointment of Stephen John Blazye as a director
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Statement of company's objects
dot icon23/06/2010
Termination of appointment of Michael Wilson as a director
dot icon22/04/2010
Termination of appointment of John Sorby as a director
dot icon30/03/2010
Annual return made up to 2010-03-06 no member list
dot icon30/03/2010
Director's details changed for Sderen Vonsild on 2010-03-30
dot icon30/03/2010
Director's details changed for Michael Wilson on 2010-03-30
dot icon30/03/2010
Director's details changed for Michael William Taylor on 2010-03-30
dot icon30/03/2010
Director's details changed for John Sorby on 2010-03-06
dot icon30/03/2010
Director's details changed for Mr Gary Quinn on 2010-03-30
dot icon30/03/2010
Director's details changed for Sally Mitchell on 2010-03-30
dot icon30/03/2010
Director's details changed for Peter James Patrick Keogh on 2010-03-30
dot icon30/03/2010
Director's details changed for Steven Michael Cann on 2010-03-30
dot icon30/03/2010
Director's details changed for Richard Charlesworth on 2010-03-30
dot icon24/11/2009
Accounts for a small company made up to 2009-03-31
dot icon03/08/2009
Director appointed sderen vonsild
dot icon17/07/2009
Director appointed john sorby
dot icon27/05/2009
Director appointed peter james patrick keogh
dot icon14/05/2009
Director appointed steven michael cann
dot icon12/05/2009
Director appointed michael wilson
dot icon01/05/2009
Director appointed gary quinn
dot icon21/04/2009
Annual return made up to 06/03/09
dot icon21/04/2009
Appointment terminated director david marlow
dot icon21/04/2009
Appointment terminated director martin lowe
dot icon21/04/2009
Appointment terminated director stephen fitzpatrick
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Director appointed martin james lowe
dot icon16/10/2008
Director appointed sally mitchell
dot icon08/08/2008
Annual return made up to 06/03/08
dot icon24/04/2008
Appointment terminated director and secretary nigel hall
dot icon24/04/2008
Registered office changed on 24/04/2008 from innovation technology centre brunel way catcliffe rotherham south yorkshire S60 5WG
dot icon24/04/2008
Director appointed richard charlesworth
dot icon24/04/2008
Appointment terminate, director alistair macdonald logged form
dot icon24/04/2008
Appointment terminated director steven lidgett
dot icon24/04/2008
Appointment terminated director martyn elwood dickinson
dot icon21/02/2008
Director resigned
dot icon21/02/2008
New director appointed
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon08/09/2007
Resolutions
dot icon21/04/2007
Director resigned
dot icon20/04/2007
Registered office changed on 20/04/07 from: 4 eden vale worsley manchester M28 1YR
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon19/04/2007
Secretary resigned
dot icon06/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Quinn
Director
31/03/2009 - 10/11/2011
13
Mitchell, Sally
Director
03/09/2008 - 20/10/2010
2
Cann, Steven Michael
Director
31/03/2009 - 13/03/2014
9
Allen, Bruce John
Director
01/07/2014 - Present
20
Mr Stephen John Blazye
Director
26/08/2010 - 06/03/2011
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENFRA LIMITED

CENFRA LIMITED is an(a) Dissolved company incorporated on 06/03/2007 with the registered office located at Reginald Arthur House, Percy Street, Rotherham, South Yorkshire S65 1ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENFRA LIMITED?

toggle

CENFRA LIMITED is currently Dissolved. It was registered on 06/03/2007 and dissolved on 20/01/2026.

Where is CENFRA LIMITED located?

toggle

CENFRA LIMITED is registered at Reginald Arthur House, Percy Street, Rotherham, South Yorkshire S65 1ED.

What does CENFRA LIMITED do?

toggle

CENFRA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENFRA LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.