CENTRE POINT DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CENTRE POINT DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858535

Incorporation date

13/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4 Pavilion Court, Pavilion Drive, Northampton NN4 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon17/11/2025
Micro company accounts made up to 2025-02-28
dot icon21/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon22/10/2024
Change of details for Mr Ian Robert Pedrick as a person with significant control on 2024-07-06
dot icon22/10/2024
Director's details changed for Mr Ian Robert Pedrick on 2024-07-06
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon16/07/2024
Micro company accounts made up to 2024-02-29
dot icon24/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-02-28
dot icon31/10/2022
Micro company accounts made up to 2022-02-28
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon07/09/2021
Micro company accounts made up to 2021-02-28
dot icon19/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon09/09/2020
Micro company accounts made up to 2020-02-29
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-02-28
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon17/10/2018
Director's details changed for Mr Stephen Mark Pedrick on 2018-10-15
dot icon17/10/2018
Director's details changed for Mr Ian Robert Pedrick on 2018-10-15
dot icon17/10/2018
Change of details for Mr Ian Robert Pedrick as a person with significant control on 2018-10-15
dot icon17/05/2018
Micro company accounts made up to 2018-02-28
dot icon19/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon19/10/2017
Change of details for Mr Stephen Mark Pedrick as a person with significant control on 2017-09-30
dot icon19/10/2017
Secretary's details changed for Stephen Mark Pedrick on 2017-09-30
dot icon23/06/2017
Micro company accounts made up to 2017-02-28
dot icon03/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/11/2016
Registered office address changed from 5 Lammas Close Orlingbury Kettering Northamptonshire NN14 1JJ to 4 Pavilion Court Pavilion Drive Northampton NN4 7SL on 2016-11-03
dot icon02/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon02/11/2016
Director's details changed for Stephen Mark Pedrick on 2016-10-13
dot icon02/11/2016
Secretary's details changed for Stephen Mark Pedrick on 2016-10-13
dot icon21/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon21/10/2015
Director's details changed for Stephen Mark Pedrick on 2015-10-01
dot icon21/10/2015
Director's details changed for Mr Ian Robert Pedrick on 2015-10-01
dot icon21/10/2015
Secretary's details changed for Stephen Mark Pedrick on 2015-10-01
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon22/11/2011
Registered office address changed from Unit 11 Regent Park Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR on 2011-11-22
dot icon01/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Stephen Mark Pedrick on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Kenneth Frank Pedrick on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Ian Robert Pedrick on 2009-10-01
dot icon16/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/10/2008
Return made up to 13/10/08; full list of members
dot icon05/11/2007
Return made up to 13/10/07; no change of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/11/2006
Return made up to 13/10/06; full list of members
dot icon13/10/2005
Return made up to 13/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/10/2004
Return made up to 13/10/04; full list of members
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Total exemption small company accounts made up to 2004-02-28
dot icon29/06/2004
Director's particulars changed
dot icon08/10/2003
Return made up to 13/10/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon25/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/10/2002
Return made up to 13/10/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: unit 54 leyland trading estate irthlingborough road wellingborough northamptonshire NN8 1RS
dot icon30/04/2002
Certificate of change of name
dot icon18/04/2002
Ad 12/04/02--------- £ si 468@1=468 £ ic 532/1000
dot icon18/04/2002
Ad 12/04/02--------- £ si 531@1=531 £ ic 1/532
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon26/10/2001
Return made up to 13/10/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/10/2000
Return made up to 13/10/00; full list of members
dot icon13/06/2000
Accounts for a dormant company made up to 2000-02-28
dot icon13/06/2000
Accounting reference date shortened from 31/10/00 to 28/02/00
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon15/10/1999
Registered office changed on 15/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New secretary appointed
dot icon13/10/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
70.81K
-
0.00
-
-
2023
3
68.83K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Pedrick, Kenneth Frank
Director
13/10/1999 - Present
1
Pedrick, Stephen Mark
Director
12/04/2002 - Present
1
Pedrick, Ian Robert
Director
12/04/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRE POINT DISTRIBUTION LIMITED

CENTRE POINT DISTRIBUTION LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at 4 Pavilion Court, Pavilion Drive, Northampton NN4 7SL. 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 CENTRE POINT DISTRIBUTION LIMITED?

toggle

CENTRE POINT DISTRIBUTION LIMITED is currently Active. It was registered on 13/10/1999 .

Where is CENTRE POINT DISTRIBUTION LIMITED located?

toggle

CENTRE POINT DISTRIBUTION LIMITED is registered at 4 Pavilion Court, Pavilion Drive, Northampton NN4 7SL.

What does CENTRE POINT DISTRIBUTION LIMITED do?

toggle

CENTRE POINT DISTRIBUTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRE POINT DISTRIBUTION LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-02-28.