CENTEK LIMITED

Register to unlock more data on OkredoRegister

CENTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216648

Incorporation date

15/05/2001

Size

Full

Contacts

Registered address

Registered address

Forde Road, Brunel Industrial Estate, Newton Abbot TQ12 4AECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon09/03/2026
Register(s) moved to registered office address Forde Road Brunel Industrial Estate Newton Abbot TQ12 4AE
dot icon09/12/2025
Termination of appointment of Thomas Edward Crone as a director on 2025-12-09
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Appointment of Mr Adam Ali Malik as a secretary on 2025-06-01
dot icon05/06/2025
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2025-05-31
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/11/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Appointment of Mr Christian Bernert as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of David Coghlan as a director on 2021-04-01
dot icon06/05/2021
Appointment of Mr Christopher James Domke as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of David Raymond Janicek as a director on 2021-04-01
dot icon16/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon30/12/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2019-10-31 to 2018-12-31
dot icon23/08/2019
Full accounts made up to 2018-10-31
dot icon03/06/2019
Termination of appointment of Gary Watson as a director on 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon08/03/2019
Appointment of Mr Thomas Edward Crone as a director on 2019-03-06
dot icon17/01/2019
Termination of appointment of Anthony Frank Cutmore as a director on 2018-09-28
dot icon25/07/2018
Appointment of Michelmores Secretaries Limited as a secretary on 2018-05-17
dot icon31/05/2018
Full accounts made up to 2017-10-31
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon12/02/2018
Appointment of Mr David Ball as a director on 2018-01-26
dot icon08/02/2018
Appointment of Mr David Coghlan as a director on 2018-01-26
dot icon08/02/2018
Appointment of Mr David Janicek as a director on 2018-01-26
dot icon08/02/2018
Termination of appointment of Gerald William White as a director on 2018-01-26
dot icon08/02/2018
Termination of appointment of Christine Cutmore as a secretary on 2018-01-26
dot icon20/07/2017
Full accounts made up to 2016-10-31
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon16/05/2017
Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon12/09/2016
Appointment of Mr Gary Watson as a director on 2016-06-27
dot icon27/06/2016
Registration of charge 042166480004, created on 2016-06-27
dot icon07/06/2016
Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon26/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon26/05/2016
Register(s) moved to registered office address Forde Road Brunel Industrial Estate Newton Abbot TQ12 4AE
dot icon15/03/2016
Full accounts made up to 2015-10-31
dot icon02/07/2015
Registration of charge 042166480003, created on 2015-07-02
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon26/04/2015
Full accounts made up to 2014-10-31
dot icon25/07/2014
Full accounts made up to 2013-10-31
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon24/08/2013
Satisfaction of charge 2 in full
dot icon17/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon17/05/2013
Director's details changed for Mr Anthony Frank Cutmore on 2013-05-15
dot icon17/05/2013
Secretary's details changed for Christine Cutmore on 2013-05-15
dot icon17/05/2013
Appointment of Mr Gerald William White as a director
dot icon27/03/2013
Full accounts made up to 2012-10-31
dot icon30/05/2012
Register(s) moved to registered inspection location
dot icon30/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/05/2012
Register inspection address has been changed
dot icon27/03/2012
Full accounts made up to 2011-10-31
dot icon27/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-10-31
dot icon08/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Director's details changed for Anthony Frank Cutmore on 2010-05-15
dot icon28/04/2010
Full accounts made up to 2009-10-31
dot icon05/08/2009
Return made up to 15/05/09; full list of members
dot icon05/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/08/2008
Accounts for a small company made up to 2007-10-31
dot icon04/06/2008
Return made up to 15/05/08; full list of members
dot icon24/08/2007
Accounts for a small company made up to 2006-10-31
dot icon03/07/2007
Return made up to 15/05/07; no change of members
dot icon14/02/2007
Accounts for a small company made up to 2005-10-31
dot icon12/06/2006
Return made up to 15/05/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2004-10-31
dot icon06/09/2005
Delivery ext'd 3 mth 31/10/04
dot icon29/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Return made up to 15/05/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2003-10-31
dot icon03/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon09/06/2004
Return made up to 15/05/04; full list of members
dot icon01/07/2003
Return made up to 15/05/03; full list of members
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon16/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/06/2002
Return made up to 15/05/02; full list of members
dot icon19/03/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon28/02/2002
Particulars of mortgage/charge
dot icon17/10/2001
Ad 15/05/01--------- £ si 100000@1=100000 £ ic 1/100001
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
Secretary resigned
dot icon15/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
17/05/2018 - 31/05/2025
353
Crone, Thomas Edward
Director
06/03/2019 - 09/12/2025
3
Domke, Christopher James
Director
04/05/2021 - Present
3
Ball, David
Director
26/01/2018 - Present
-
Malik, Adam Ali
Secretary
01/06/2025 - Present
-

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 CENTEK LIMITED

CENTEK LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at Forde Road, Brunel Industrial Estate, Newton Abbot TQ12 4AE. There are currently 4 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 CENTEK LIMITED?

toggle

CENTEK LIMITED is currently Active. It was registered on 15/05/2001 .

Where is CENTEK LIMITED located?

toggle

CENTEK LIMITED is registered at Forde Road, Brunel Industrial Estate, Newton Abbot TQ12 4AE.

What does CENTEK LIMITED do?

toggle

CENTEK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CENTEK LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.