CENTA TRANSMISSIONS LIMITED

Register to unlock more data on OkredoRegister

CENTA TRANSMISSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01435941

Incorporation date

10/07/1979

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1979)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a members' voluntary winding up
dot icon23/07/2024
Removal of liquidator by court order
dot icon23/07/2024
Appointment of a voluntary liquidator
dot icon12/03/2024
Liquidators' statement of receipts and payments to 2024-01-30
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Appointment of a voluntary liquidator
dot icon22/02/2023
Declaration of solvency
dot icon22/02/2023
Registered office address changed from C/O Curtis, Mallet- Prevost, Colt & Mosle Llp 99 Gresham Street London EC2V 7NG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-02-22
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Appointment of Ms Garima Basu as a director on 2022-07-05
dot icon14/07/2022
Termination of appointment of Dean Allen Turtenwald as a director on 2022-05-27
dot icon16/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon23/12/2021
Second filing for the appointment of Mr Dean Allen Turtenwald as a director
dot icon17/12/2021
Appointment of Mr Dean Allen Turtenwald as a director on 2021-12-02
dot icon17/12/2021
Termination of appointment of Daniel James Klun as a director on 2021-12-02
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-01-24 with updates
dot icon06/04/2021
Termination of appointment of Darren Lee Hudson as a director on 2021-03-19
dot icon03/12/2020
Audited abridged accounts made up to 2020-03-31
dot icon27/11/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon11/11/2020
Notification of British Autogard Limited as a person with significant control on 2020-09-29
dot icon11/11/2020
Withdrawal of a person with significant control statement on 2020-11-11
dot icon26/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon20/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of Martin Heitling-Kroeske as a director on 2019-04-29
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon18/07/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon09/07/2018
Audited abridged accounts made up to 2017-12-31
dot icon05/03/2018
Appointment of Mr Daniel James Klun as a director on 2018-02-09
dot icon28/02/2018
Appointment of Mr Martin Heitling-Kroeske as a director on 2018-02-09
dot icon28/02/2018
Appointment of Dr Jörg Stefan Greving as a secretary on 2018-02-09
dot icon28/02/2018
Registered office address changed from Thackley Court Thackley Old Road Shipley Bradford,West Yorkshire BD18 1BW to C/O Curtis, Mallet- Prevost, Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 2018-02-28
dot icon21/02/2018
Second filing of Confirmation Statement dated 24/01/2018
dot icon01/02/2018
Notification of a person with significant control statement
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon01/02/2018
Cessation of Karin Kirschey-Bolten as a person with significant control on 2017-12-22
dot icon01/02/2018
Termination of appointment of Robert Edwards Arnott as a secretary on 2017-12-22
dot icon01/02/2018
Termination of appointment of Karin Kirschey - Bolten as a director on 2017-12-22
dot icon01/02/2018
Termination of appointment of Kuni Kirschey as a director on 2017-12-22
dot icon01/02/2018
Termination of appointment of Gerhard Kirschey as a director on 2017-12-22
dot icon27/09/2017
Satisfaction of charge 3 in full
dot icon11/04/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon08/08/2016
Accounts for a small company made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Darren Lee Hudson as a director on 2015-05-01
dot icon03/07/2015
Termination of appointment of Robert Edwards Arnott as a director on 2015-04-30
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/02/2014
Director's details changed for Kuni Kirschey on 2014-02-21
dot icon21/02/2014
Director's details changed for Mr Robert Edwards Arnott on 2014-02-21
dot icon21/02/2014
Secretary's details changed for Mr Robert Edwards Arnott on 2014-02-21
dot icon21/02/2014
Director's details changed for Gerhard Kirschey on 2014-02-21
dot icon14/08/2013
Appointment of Karin Kirschey - Bolten as a director
dot icon13/06/2013
Accounts for a small company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon29/05/2012
Accounts for a small company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon17/06/2011
Accounts for a small company made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/06/2010
Accounts for a small company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/02/2010
Director's details changed for Gerhard Kirschey on 2010-02-02
dot icon02/02/2010
Director's details changed for Kuni Kirschey on 2010-01-02
dot icon02/02/2010
Director's details changed for Robert Edwards Arnott on 2010-02-02
dot icon03/06/2009
Accounts for a small company made up to 2008-12-31
dot icon03/02/2009
Return made up to 24/01/09; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon27/03/2008
Return made up to 24/01/08; full list of members
dot icon16/05/2007
Accounts for a small company made up to 2006-12-31
dot icon27/02/2007
Return made up to 24/01/07; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-12-31
dot icon10/02/2006
Return made up to 24/01/06; full list of members
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/06/2005
Accounts for a small company made up to 2004-12-31
dot icon03/03/2005
Return made up to 24/01/05; full list of members
dot icon22/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/02/2004
Return made up to 24/01/04; full list of members
dot icon24/08/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 24/01/03; full list of members
dot icon02/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/02/2002
Return made up to 24/01/02; full list of members
dot icon15/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/02/2001
Return made up to 24/01/01; full list of members
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon02/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon23/02/2000
Return made up to 24/01/00; full list of members
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon02/04/1999
Director's particulars changed
dot icon26/03/1999
Return made up to 24/01/99; no change of members
dot icon24/06/1998
Particulars of mortgage/charge
dot icon21/05/1998
Director's particulars changed
dot icon16/02/1998
Director's particulars changed
dot icon16/02/1998
Director's particulars changed
dot icon16/02/1998
Return made up to 24/01/98; full list of members
dot icon27/01/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon26/01/1998
Accounts for a medium company made up to 1997-09-30
dot icon19/01/1998
New director appointed
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
New secretary appointed
dot icon15/12/1997
£ ic 15000/7350 21/11/97 £ sr 7650@1=7650
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon07/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Declaration of satisfaction of mortgage/charge
dot icon11/03/1997
Accounts for a small company made up to 1996-09-30
dot icon10/02/1997
Return made up to 24/01/97; no change of members
dot icon19/06/1996
Accounts for a small company made up to 1995-09-30
dot icon24/01/1996
Return made up to 24/01/96; full list of members
dot icon17/03/1995
Accounts for a small company made up to 1994-09-30
dot icon19/01/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 24/01/94; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-09-30
dot icon07/07/1993
Amended full accounts made up to 1992-09-30
dot icon03/02/1993
Full accounts made up to 1992-09-30
dot icon14/01/1993
Return made up to 24/01/93; no change of members
dot icon25/02/1992
Return made up to 24/01/92; full list of members
dot icon05/02/1992
Accounts for a small company made up to 1991-09-30
dot icon21/02/1991
Return made up to 24/01/91; no change of members
dot icon05/02/1991
Accounts for a small company made up to 1990-09-30
dot icon20/02/1990
Accounts for a small company made up to 1989-09-30
dot icon20/02/1990
Return made up to 24/01/90; full list of members
dot icon12/10/1989
Particulars of mortgage/charge
dot icon21/07/1989
Accounts for a small company made up to 1988-09-30
dot icon21/07/1989
Return made up to 27/06/89; full list of members
dot icon24/08/1988
Wd 18/07/88 ad 20/01/88--------- £ si 13000@1=13000 £ ic 1000/14000
dot icon04/07/1988
Accounts for a small company made up to 1987-09-30
dot icon04/07/1988
Return made up to 05/05/88; full list of members
dot icon30/03/1988
Nc inc already adjusted
dot icon30/03/1988
Resolutions
dot icon02/03/1988
Registered office changed on 02/03/88 from: unit a canal road industrial estate hillam road bradford bdz 1QN
dot icon01/12/1987
Particulars of mortgage/charge
dot icon20/08/1987
Accounts for a small company made up to 1986-09-30
dot icon20/08/1987
Return made up to 21/04/87; full list of members
dot icon10/07/1979
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-95.49 % *

* during past year

Cash in Bank

£97,855.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.37M
-
0.00
2.17M
-
2022
1
-
-
0.00
97.86K
-
2022
1
-
-
0.00
97.86K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.86K £Descended-95.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basu, Garima
Director
04/07/2022 - Present
4
Greving, Jörg Stefan, Dr
Secretary
08/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CENTA TRANSMISSIONS LIMITED

CENTA TRANSMISSIONS LIMITED is an(a) Liquidation company incorporated on 10/07/1979 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTA TRANSMISSIONS LIMITED?

toggle

CENTA TRANSMISSIONS LIMITED is currently Liquidation. It was registered on 10/07/1979 .

Where is CENTA TRANSMISSIONS LIMITED located?

toggle

CENTA TRANSMISSIONS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CENTA TRANSMISSIONS LIMITED do?

toggle

CENTA TRANSMISSIONS LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

How many employees does CENTA TRANSMISSIONS LIMITED have?

toggle

CENTA TRANSMISSIONS LIMITED had 1 employees in 2022.

What is the latest filing for CENTA TRANSMISSIONS LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.