CENTRE 33 (ST ALBANS) LIMITED

Register to unlock more data on OkredoRegister

CENTRE 33 (ST ALBANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07955132

Incorporation date

20/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2a Spicer Street, St Albans AL3 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2012)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon15/01/2025
Appointment of Mr Michael John Poole as a director on 2025-01-07
dot icon10/12/2024
Appointment of Mr John Scott as a director on 2024-12-05
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon16/01/2024
Termination of appointment of David Mark Grimshaw as a director on 2024-01-09
dot icon04/12/2023
Termination of appointment of Alfred Ashton as a director on 2023-11-21
dot icon20/11/2023
Appointment of Ms Chrystalla Spire as a director on 2023-11-07
dot icon20/11/2023
Appointment of Dr Diluxshy Elangaratnam as a director on 2023-11-07
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Appointment of Claire Elizabeth Farquhar as a director on 2023-09-12
dot icon12/08/2022
Termination of appointment of Colin Simmons as a director on 2022-07-31
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon10/01/2022
Termination of appointment of Jane Roberts as a director on 2021-12-31
dot icon28/10/2021
Appointment of Mr Christopher Frances Terence Lewis as a director on 2021-10-02
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon30/07/2020
Appointment of Mrs Jane Roberts as a director on 2020-07-14
dot icon30/07/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon19/09/2018
Termination of appointment of Mark Leon Arbeid as a director on 2018-09-18
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon23/07/2016
Micro company accounts made up to 2015-12-31
dot icon12/03/2016
Annual return made up to 2016-02-20 no member list
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-20 no member list
dot icon26/02/2015
Register(s) moved to registered inspection location 45 Battlefield Road St Albans Hertfordshire AL1 4DB
dot icon26/02/2015
Register inspection address has been changed to 45 Battlefield Road St Albans Hertfordshire AL1 4DB
dot icon12/09/2014
Micro company accounts made up to 2013-12-31
dot icon07/09/2014
Termination of appointment of Susan Jane Dines as a director on 2014-07-31
dot icon11/04/2014
Appointment of Dr Melanie Judith O'neill as a director
dot icon05/03/2014
Annual return made up to 2014-02-20 no member list
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Appointment of Mr Mark Leon Arbeid as a director
dot icon21/05/2013
Termination of appointment of Hilary Pickering as a director
dot icon19/03/2013
Annual return made up to 2013-02-20 no member list
dot icon09/05/2012
Appointment of Susan Jane Dines as a director
dot icon09/05/2012
Appointment of Hilary Margaret Pickering as a director
dot icon09/05/2012
Appointment of Robert Edward Barrett as a director
dot icon09/05/2012
Appointment of Penelope Ann Williams as a director
dot icon09/05/2012
Appointment of David Mark Grimshaw as a director
dot icon09/05/2012
Appointment of Alfred Ashton as a director
dot icon08/05/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon20/02/2012
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
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.88K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, John
Director
05/12/2024 - Present
1
Graham, Peter John
Director
20/02/2012 - Present
4
Spire, Chrystalla
Director
07/11/2023 - Present
18
Farquhar, Claire Elizabeth
Director
12/09/2023 - Present
1
O'neill, Melanie Judith, Dr
Director
05/04/2014 - Present
1

Persons with Significant Control

1
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 CENTRE 33 (ST ALBANS) LIMITED

CENTRE 33 (ST ALBANS) LIMITED is an(a) Active company incorporated on 20/02/2012 with the registered office located at 2a Spicer Street, St Albans AL3 4PQ. There are currently 11 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 CENTRE 33 (ST ALBANS) LIMITED?

toggle

CENTRE 33 (ST ALBANS) LIMITED is currently Active. It was registered on 20/02/2012 .

Where is CENTRE 33 (ST ALBANS) LIMITED located?

toggle

CENTRE 33 (ST ALBANS) LIMITED is registered at 2a Spicer Street, St Albans AL3 4PQ.

What does CENTRE 33 (ST ALBANS) LIMITED do?

toggle

CENTRE 33 (ST ALBANS) LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTRE 33 (ST ALBANS) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with no updates.