CENTAUR FUEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTAUR FUEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02389675

Incorporation date

26/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 251 Manchester Road, Walkden, Manchester M28 3HECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1989)
dot icon05/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon09/05/2017
Termination of appointment of Duncan Peter Allender as a director on 2017-03-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/05/2011
Accounts for a small company made up to 2010-07-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/04/2010
Accounts for a small company made up to 2009-07-31
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mark William Cope on 2009-10-01
dot icon14/12/2009
Director's details changed for Duncan Peter Allender on 2009-10-01
dot icon14/12/2009
Director's details changed for John Robert Stephenson on 2009-10-01
dot icon29/05/2009
Accounts for a small company made up to 2008-07-31
dot icon26/01/2009
Return made up to 30/11/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-07-31
dot icon18/12/2007
Return made up to 30/11/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-07-31
dot icon30/01/2007
Return made up to 30/11/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: 232B chorley road swinton manchester greater manchester M27 6UN
dot icon03/08/2006
Accounts for a small company made up to 2005-07-31
dot icon22/12/2005
Return made up to 30/11/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon18/01/2004
Return made up to 30/11/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-07-31
dot icon31/03/2003
Registered office changed on 31/03/03 from: clifton technology park wynne avenue clifton manchester M27 8FF
dot icon08/12/2002
Return made up to 30/11/02; full list of members
dot icon28/05/2002
Accounts for a small company made up to 2001-07-31
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-07-31
dot icon18/12/2000
Return made up to 30/11/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-07-31
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-07-31
dot icon19/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1998
Return made up to 30/11/98; full list of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon06/08/1998
Accounting reference date extended from 30/06/98 to 31/07/98
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Secretary resigned
dot icon18/12/1997
Accounts for a small company made up to 1997-06-30
dot icon08/12/1997
Return made up to 30/11/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-06-30
dot icon04/12/1996
Return made up to 30/11/96; full list of members
dot icon18/02/1996
Accounts for a small company made up to 1995-06-30
dot icon06/12/1995
Return made up to 30/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 30/11/94; no change of members
dot icon28/10/1994
Accounts for a small company made up to 1994-06-30
dot icon14/01/1994
Accounts for a small company made up to 1993-06-30
dot icon10/12/1993
Return made up to 30/11/93; full list of members
dot icon03/12/1992
Return made up to 30/11/92; full list of members
dot icon25/11/1992
Director resigned
dot icon03/11/1992
Accounts for a small company made up to 1992-06-30
dot icon17/03/1992
Accounts for a small company made up to 1991-06-30
dot icon16/12/1991
Return made up to 30/11/91; full list of members
dot icon11/11/1991
Ad 31/10/91--------- £ si 1863@1=1863 £ ic 15000/16863
dot icon09/04/1991
Full accounts made up to 1990-06-30
dot icon06/04/1991
Registered office changed on 06/04/91 from: cliton technology park wynne avenue clifton avenue clifton,machester,M27 2HB
dot icon06/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon20/03/1991
New secretary appointed
dot icon02/02/1991
Particulars of mortgage/charge
dot icon29/01/1991
Secretary resigned
dot icon29/01/1991
Registered office changed on 29/01/91 from: 2ND flor basil house 105/107 portland street manchester M1 6DF
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon18/07/1990
Registered office changed on 18/07/90 from: suite 477 royal exchange manchester M2 7DD
dot icon17/10/1989
Wd 11/10/89 ad 08/08/89--------- £ si 14998@1=14998 £ ic 2/15000
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon11/10/1989
Registered office changed on 11/10/89 from: clifton technology park clifton manchester M27 2HB
dot icon06/09/1989
Memorandum and Articles of Association
dot icon29/08/1989
Certificate of change of name
dot icon29/08/1989
Nc inc already adjusted
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon24/08/1989
Director resigned;new director appointed
dot icon24/08/1989
Registered office changed on 24/08/89 from: 2 baches street london N1 6UB
dot icon26/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+125.29 % *

* during past year

Cash in Bank

£119,179.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
109.17K
-
0.00
52.90K
-
2022
9
273.71K
-
0.00
119.18K
-
2022
9
273.71K
-
0.00
119.18K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

273.71K £Ascended150.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.18K £Ascended125.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Mark William
Director
31/07/1998 - Present
2
Mr John Robert Stephenson
Director
31/07/1998 - Present
4
Stephenson, John Robert
Secretary
31/07/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTAUR FUEL MANAGEMENT LIMITED

CENTAUR FUEL MANAGEMENT LIMITED is an(a) Active company incorporated on 26/05/1989 with the registered office located at The Old Post Office, 251 Manchester Road, Walkden, Manchester M28 3HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAUR FUEL MANAGEMENT LIMITED?

toggle

CENTAUR FUEL MANAGEMENT LIMITED is currently Active. It was registered on 26/05/1989 .

Where is CENTAUR FUEL MANAGEMENT LIMITED located?

toggle

CENTAUR FUEL MANAGEMENT LIMITED is registered at The Old Post Office, 251 Manchester Road, Walkden, Manchester M28 3HE.

What does CENTAUR FUEL MANAGEMENT LIMITED do?

toggle

CENTAUR FUEL MANAGEMENT LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CENTAUR FUEL MANAGEMENT LIMITED have?

toggle

CENTAUR FUEL MANAGEMENT LIMITED had 9 employees in 2022.

What is the latest filing for CENTAUR FUEL MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-02 with no updates.