CENTENNIAL CENTRE TRADING (2014) LIMITED

Register to unlock more data on OkredoRegister

CENTENNIAL CENTRE TRADING (2014) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02050241

Incorporation date

27/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alma Park, Woodway Lane, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon14/04/2026
Termination of appointment of Sanjay Datwani as a director on 2026-01-30
dot icon03/03/2026
Notice of ceasing to act as receiver or manager
dot icon03/02/2026
Appointment of receiver or manager
dot icon20/11/2025
Appointment of a liquidator
dot icon20/11/2025
Registered office address changed from 173 Cleveland Street London W1T 6QR England to Alma Park Woodway Lane Lutterworth Leicestershire LE17 5FB on 2025-11-20
dot icon11/11/2025
Order of court to wind up
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon02/08/2024
Registration of charge 020502410011, created on 2024-07-23
dot icon02/08/2024
Registration of charge 020502410012, created on 2024-07-23
dot icon28/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/09/2023
Registered office address changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to 173 Cleveland Street London W1T 6QR on 2023-09-20
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon18/07/2022
Second filing for the appointment of Mr Sanjay Datwani as a director
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Change of details for Centennial Centre Limited as a person with significant control on 2018-06-01
dot icon08/03/2019
Director's details changed for Mr Sanjay Datwani on 2018-06-01
dot icon08/03/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon08/12/2016
Termination of appointment of Sheikh Farid as a director on 2016-11-11
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Appointment of Mr Sheikh Farid as a director on 2016-07-01
dot icon21/04/2016
Termination of appointment of Bilal Ahmed as a director on 2016-04-19
dot icon21/04/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon21/04/2016
Termination of appointment of Bilal Ahmed as a secretary on 2016-04-19
dot icon04/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Paul Clive Stone as a director on 2016-01-08
dot icon11/02/2016
Appointment of Mr Bilal Ahmed as a director on 2016-01-08
dot icon11/02/2016
Termination of appointment of Paul Clive Stone as a secretary on 2016-01-08
dot icon11/02/2016
Registered office address changed from C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA England to C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 2016-02-11
dot icon11/02/2016
Appointment of Mr Bilal Ahmed as a secretary on 2016-01-08
dot icon11/02/2016
Appointment of Mr Sanjay Datwani as a director on 2016-01-08
dot icon17/08/2015
Full accounts made up to 2015-05-31
dot icon01/04/2015
Director's details changed for Mr Paul Clive Stone on 2015-01-01
dot icon01/04/2015
Secretary's details changed for Paul Clive Stone on 2015-01-01
dot icon01/04/2015
Registered office address changed from The Centennial Centre 100 Icknield Port Road Edgbaston Birmingham B16 0AA to C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA on 2015-04-01
dot icon03/02/2015
Full accounts made up to 2014-05-31
dot icon02/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon25/06/2014
Appointment of Paul Clive Stone as a secretary
dot icon24/06/2014
Termination of appointment of Joel Briggs as a secretary
dot icon24/06/2014
Termination of appointment of Joel Briggs as a director
dot icon12/06/2014
Previous accounting period shortened from 2014-06-30 to 2014-05-31
dot icon12/06/2014
Registered office address changed from Unit 1 40 Coldharbour Lane Harpenden Hertfordshire AL5 4UN on 2014-06-12
dot icon12/06/2014
Appointment of Mr Paul Clive Stone as a director
dot icon12/06/2014
Termination of appointment of Philip Moxom as a director
dot icon11/06/2014
Certificate of change of name
dot icon11/06/2014
Change of name notice
dot icon18/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon17/02/2014
Appointment of Mr Joel Briggs as a secretary
dot icon17/02/2014
Termination of appointment of Simon Tupper as a director
dot icon17/02/2014
Termination of appointment of Simon Tupper as a secretary
dot icon11/01/2014
Satisfaction of charge 8 in full
dot icon09/01/2014
Appointment of Mr Philip John Moxom as a director
dot icon09/01/2014
Appointment of Joel Matthew Briggs as a director
dot icon05/01/2014
Termination of appointment of Paul Stone as a director
dot icon05/01/2014
Termination of appointment of Geoffrey Newton as a director
dot icon05/01/2014
Current accounting period shortened from 2014-09-30 to 2014-06-30
dot icon05/01/2014
Registered office address changed from the Centennial Centre 100 Icknield Port Road Edgbaston Birmingham B16 0AA on 2014-01-05
dot icon27/12/2013
Satisfaction of charge 10 in full
dot icon16/10/2013
Termination of appointment of Nichola Trigg as a director
dot icon09/10/2013
Miscellaneous
dot icon28/06/2013
Resolutions
dot icon28/06/2013
Purchase of own shares.
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/02/2013
Termination of appointment of Nichola Trigg as a secretary
dot icon13/02/2013
Appointment of Mr Simon William Preiswerk Tupper as a secretary
dot icon13/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Colin Cook as a director
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon10/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Geoffrey David Newton as a director
dot icon07/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-07-15
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Paul Clive Stone on 2010-01-22
dot icon22/01/2010
Director's details changed for Colin Richard Cook on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Mrs Nichola Elinor Trigg on 2010-01-22
dot icon22/01/2010
Director's details changed for Mrs Nichola Elinor Trigg on 2010-01-22
dot icon22/01/2010
Director's details changed for Simon William Preiswerk Tupper on 2010-01-22
dot icon20/01/2010
Accounts for a medium company made up to 2009-09-30
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2009
Gbp ic 51100/40384\15/07/09\gbp sr 10716@1=10716\
dot icon23/07/2009
Gbp ic 40384/29669\15/07/09\gbp sr 10715@1=10715\
dot icon22/07/2009
Director appointed simon william preiswerk tupper
dot icon22/07/2009
Appointment terminated director anthony gordon
dot icon22/07/2009
Director appointed colin richard cook
dot icon17/07/2009
Resolutions
dot icon16/06/2009
Resolutions
dot icon15/06/2009
Declaration of shares redemption:auditor's report
dot icon10/06/2009
Resolutions
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon22/12/2008
Accounts for a medium company made up to 2008-09-30
dot icon02/04/2008
Return made up to 16/01/08; full list of members
dot icon31/01/2008
Accounts for a medium company made up to 2007-09-30
dot icon18/06/2007
Accounts for a medium company made up to 2006-09-30
dot icon25/01/2007
Return made up to 16/01/07; full list of members
dot icon15/06/2006
Full accounts made up to 2005-09-30
dot icon10/03/2006
Return made up to 16/01/06; full list of members
dot icon10/02/2005
Accounts for a medium company made up to 2004-09-30
dot icon25/01/2005
Return made up to 16/01/05; full list of members
dot icon20/05/2004
Auditor's resignation
dot icon28/01/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 16/01/04; full list of members
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/06/2003
Full accounts made up to 2002-09-30
dot icon09/02/2003
Return made up to 02/02/03; full list of members
dot icon28/01/2003
Ad 28/07/02--------- £ si 500@1=500 £ ic 50600/51100
dot icon20/11/2002
Particulars of mortgage/charge
dot icon09/10/2002
£ ic 60600/50600 26/09/02 £ sr 10000@1=10000
dot icon09/10/2002
Resolutions
dot icon02/10/2002
Particulars of mortgage/charge
dot icon05/05/2002
Full accounts made up to 2001-09-30
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon15/02/2002
Return made up to 02/02/02; full list of members
dot icon25/01/2002
Secretary resigned
dot icon08/01/2002
Director resigned
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
Secretary resigned
dot icon24/05/2001
Full accounts made up to 2000-10-01
dot icon20/02/2001
Return made up to 02/02/01; full list of members
dot icon14/11/2000
New secretary appointed
dot icon01/11/2000
Secretary resigned;director resigned
dot icon14/08/2000
Return made up to 02/02/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-09-26
dot icon07/07/1999
Full accounts made up to 1998-09-27
dot icon10/02/1999
Return made up to 02/02/99; no change of members
dot icon09/03/1998
Return made up to 11/02/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-09-28
dot icon20/10/1997
Full accounts made up to 1996-09-29
dot icon11/03/1997
Return made up to 11/02/97; full list of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon05/03/1996
Return made up to 11/02/96; change of members
dot icon22/02/1996
Secretary's particulars changed;director's particulars changed
dot icon02/09/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon31/07/1995
Declaration of satisfaction of mortgage/charge
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon06/03/1995
Return made up to 11/02/95; no change of members
dot icon16/02/1995
Secretary's particulars changed
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
Full accounts made up to 1993-09-30
dot icon09/03/1994
Return made up to 11/02/94; full list of members
dot icon05/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1993
Full accounts made up to 1992-09-30
dot icon14/04/1993
Registered office changed on 14/04/93 from: 92C whiteladies road clifton briston BS8 2QN
dot icon10/03/1993
Particulars of mortgage/charge
dot icon26/02/1993
Return made up to 11/02/93; full list of members
dot icon24/02/1993
New director appointed
dot icon04/02/1993
Resolutions
dot icon04/02/1993
Resolutions
dot icon04/02/1993
£ nc 60000/250000 27/10/92
dot icon04/02/1993
Ad 27/10/92--------- £ si 5000@1=5000 £ ic 60000/65000
dot icon20/05/1992
Full accounts made up to 1991-09-30
dot icon09/03/1992
Secretary resigned;new secretary appointed
dot icon21/02/1992
Return made up to 11/02/92; no change of members
dot icon26/09/1991
Particulars of mortgage/charge
dot icon14/08/1991
Full accounts made up to 1990-09-30
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon04/03/1991
Return made up to 11/02/91; no change of members
dot icon11/10/1990
New director appointed
dot icon28/08/1990
Full accounts made up to 1989-09-30
dot icon22/03/1990
Return made up to 27/02/90; full list of members
dot icon22/03/1990
Return made up to 31/08/89; full list of members
dot icon03/01/1990
Full accounts made up to 1988-09-30
dot icon30/05/1989
Particulars of mortgage/charge
dot icon08/12/1988
Particulars of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon03/08/1988
Full accounts made up to 1987-09-30
dot icon23/05/1988
Return made up to 16/05/88; full list of members
dot icon22/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1988
New director appointed
dot icon17/08/1987
Accounting reference date shortened from 31/10 to 30/09
dot icon20/03/1987
Accounting reference date notified as 31/10
dot icon17/03/1987
Memorandum and Articles of Association
dot icon17/03/1987
Director resigned;new director appointed
dot icon17/03/1987
Registered office changed on 17/03/87 from: narrow quay house prince street bristol BS1 4AH
dot icon03/03/1987
Certificate of change of name
dot icon31/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1987
New director appointed
dot icon30/10/1986
Resolutions
dot icon27/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

8
2022
change arrow icon+537.37 % *

* during past year

Cash in Bank

£19,204.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
528.76K
-
0.00
3.01K
-
2022
8
560.27K
-
0.00
19.20K
-
2022
8
560.27K
-
0.00
19.20K
-

Employees

2022

Employees

8 Descended-43 % *

Net Assets(GBP)

560.27K £Ascended5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.20K £Ascended537.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Bilal
Director
08/01/2016 - 19/04/2016
107
Newton, Geoffrey David
Director
06/07/2011 - 19/12/2013
12
Datwani, Sanjay
Director
08/01/2016 - 30/01/2026
39
Campell, Richard
Secretary
24/02/1992 - 05/01/1994
1
Cook, Colin Richard
Director
15/07/2009 - 09/07/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CENTENNIAL CENTRE TRADING (2014) LIMITED

CENTENNIAL CENTRE TRADING (2014) LIMITED is an(a) Liquidation company incorporated on 27/08/1986 with the registered office located at Alma Park, Woodway Lane, Lutterworth, Leicestershire LE17 5FB. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTENNIAL CENTRE TRADING (2014) LIMITED?

toggle

CENTENNIAL CENTRE TRADING (2014) LIMITED is currently Liquidation. It was registered on 27/08/1986 .

Where is CENTENNIAL CENTRE TRADING (2014) LIMITED located?

toggle

CENTENNIAL CENTRE TRADING (2014) LIMITED is registered at Alma Park, Woodway Lane, Lutterworth, Leicestershire LE17 5FB.

What does CENTENNIAL CENTRE TRADING (2014) LIMITED do?

toggle

CENTENNIAL CENTRE TRADING (2014) LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CENTENNIAL CENTRE TRADING (2014) LIMITED have?

toggle

CENTENNIAL CENTRE TRADING (2014) LIMITED had 8 employees in 2022.

What is the latest filing for CENTENNIAL CENTRE TRADING (2014) LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Sanjay Datwani as a director on 2026-01-30.