CENTENARY BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

CENTENARY BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04860875

Incorporation date

08/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit G2 Centenary Business Park, 150 Little London Road, Sheffield S8 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon12/01/2026
Satisfaction of charge 048608750004 in full
dot icon12/01/2026
Satisfaction of charge 048608750005 in full
dot icon12/01/2026
Registration of charge 048608750006, created on 2026-01-09
dot icon12/01/2026
Registration of charge 048608750007, created on 2026-01-09
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/09/2025
Registered office address changed from Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ United Kingdom to Unit G2 Centenary Business Park 150 Sheffield S8 0UJ on 2025-09-24
dot icon24/09/2025
Registered office address changed from Unit G2 Centenary Business Park 150 Sheffield S8 0UJ England to Unit G2 Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 2025-09-24
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon26/04/2024
Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 2024-04-26
dot icon22/01/2024
Director's details changed for Ms Rebecca Davies Prince on 2024-01-22
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon16/11/2020
Appointment of Rebecca Davies Prince as a director on 2020-11-12
dot icon16/11/2020
Termination of appointment of Christopher George Littlewood as a director on 2020-11-12
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon15/04/2019
Director's details changed for Mr Philip Davies Prince on 2019-04-01
dot icon15/04/2019
Change of details for Mr Philip Davies Prince as a person with significant control on 2019-04-01
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon08/08/2017
Notification of Christopher George Littlewood as a person with significant control on 2016-04-06
dot icon08/08/2017
Change of details for Mr Philip Davies Prince as a person with significant control on 2017-08-08
dot icon18/04/2017
Director's details changed for Mr Philip Davies Prince on 2017-04-14
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/02/2016
Satisfaction of charge 3 in full
dot icon27/01/2016
Satisfaction of charge 1 in full
dot icon27/01/2016
Satisfaction of charge 2 in full
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Registration of charge 048608750004
dot icon11/12/2013
Registration of charge 048608750005
dot icon03/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Christopher George Littlewood on 2010-08-08
dot icon01/10/2010
Director's details changed for Mr Philip Davies Prince on 2010-08-08
dot icon01/10/2010
Secretary's details changed for Mr Philip Davies Prince on 2010-08-08
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 08/08/08; full list of members
dot icon22/08/2008
Director and secretary's change of particulars / philip prince / 03/10/2007
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 08/08/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 08/08/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 08/08/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2005
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon03/09/2004
Return made up to 08/08/04; full list of members
dot icon19/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Registered office changed on 23/08/03 from: 346 glossop road sheffield south yorkshire S10 2HW
dot icon23/08/2003
Secretary resigned
dot icon23/08/2003
New secretary appointed
dot icon08/08/2003
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
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
685.71K
-
0.00
-
-
2022
2
717.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rebecca Davies Prince
Director
12/11/2020 - Present
16
Prince, Philip Davies
Director
08/08/2003 - Present
48
Prince, Philip Davies
Secretary
08/08/2003 - Present
5

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

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 CENTENARY BUSINESS PARK LIMITED

CENTENARY BUSINESS PARK LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at Unit G2 Centenary Business Park, 150 Little London Road, Sheffield S8 0UJ. There are currently 3 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 CENTENARY BUSINESS PARK LIMITED?

toggle

CENTENARY BUSINESS PARK LIMITED is currently Active. It was registered on 08/08/2003 .

Where is CENTENARY BUSINESS PARK LIMITED located?

toggle

CENTENARY BUSINESS PARK LIMITED is registered at Unit G2 Centenary Business Park, 150 Little London Road, Sheffield S8 0UJ.

What does CENTENARY BUSINESS PARK LIMITED do?

toggle

CENTENARY BUSINESS PARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTENARY BUSINESS PARK LIMITED?

toggle

The latest filing was on 12/01/2026: Satisfaction of charge 048608750004 in full.