CENTREBUS LIMITED

Register to unlock more data on OkredoRegister

CENTREBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872099

Incorporation date

05/11/1999

Size

Group

Contacts

Registered address

Registered address

43 Wenlock Way, Leicester LE4 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon21/04/2026
Group of companies' accounts made up to 2025-04-30
dot icon22/01/2026
Previous accounting period shortened from 2025-04-26 to 2025-04-25
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon23/05/2025
Group of companies' accounts made up to 2024-04-30
dot icon23/01/2025
Previous accounting period shortened from 2024-04-27 to 2024-04-26
dot icon22/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon25/07/2024
Group of companies' accounts made up to 2023-04-30
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Purchase of own shares.
dot icon17/07/2024
Cancellation of shares. Statement of capital on 2024-05-30
dot icon31/05/2024
Termination of appointment of Keith Hayward as a director on 2024-05-31
dot icon25/04/2024
Previous accounting period shortened from 2023-04-28 to 2023-04-27
dot icon26/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon27/07/2023
Group of companies' accounts made up to 2022-04-30
dot icon27/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon29/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon29/07/2022
Group of companies' accounts made up to 2021-04-30
dot icon21/04/2022
Previous accounting period extended from 2021-04-27 to 2021-04-30
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Resolutions
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon23/11/2021
Cancellation of shares. Statement of capital on 2021-10-08
dot icon23/11/2021
Purchase of own shares.
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon06/08/2021
Termination of appointment of Matthew John Evans as a director on 2021-07-29
dot icon22/07/2021
Group of companies' accounts made up to 2020-04-30
dot icon28/04/2021
Current accounting period shortened from 2020-04-28 to 2020-04-27
dot icon13/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon28/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon28/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon14/08/2018
Registration of charge 038720990010, created on 2018-08-03
dot icon20/07/2018
Satisfaction of charge 038720990009 in full
dot icon20/07/2018
Satisfaction of charge 3 in full
dot icon08/06/2018
Satisfaction of charge 5 in full
dot icon08/06/2018
Satisfaction of charge 6 in full
dot icon27/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon08/02/2017
Registered office address changed from , 102 Cannock Street, Leicester, LE4 9HR to 43 Wenlock Way Leicester LE4 9HU on 2017-02-08
dot icon03/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon09/08/2016
Change of share class name or designation
dot icon09/08/2016
Change of share class name or designation
dot icon05/08/2016
Resolutions
dot icon20/04/2016
Group of companies' accounts made up to 2015-04-30
dot icon27/01/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon21/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon22/05/2015
Registration of charge 038720990009, created on 2015-05-21
dot icon28/04/2015
Termination of appointment of David Edward Shelley as a director on 2015-03-30
dot icon28/04/2015
Termination of appointment of Peter Harvey as a director on 2015-03-30
dot icon28/04/2015
Appointment of Mr Julian Henry Peddle as a director on 2015-03-30
dot icon24/04/2015
Appointment of Mr Matthew John Evans as a director on 2015-04-23
dot icon21/04/2015
Cancellation of shares. Statement of capital on 2015-03-30
dot icon21/04/2015
Cancellation of shares. Statement of capital on 2015-03-30
dot icon04/03/2015
Group of companies' accounts made up to 2014-04-30
dot icon28/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon03/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon31/07/2014
Appointment of Mr David Brookes as a director on 2014-06-30
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon16/09/2013
Termination of appointment of Julian Peddle as a director
dot icon21/03/2013
Group of companies' accounts made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Neil Harris as a director
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon08/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Christopher Frank Brown on 2011-11-05
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Julian Henry Peddle on 2010-11-05
dot icon08/11/2010
Director's details changed for Neil Geoffrey Harris on 2010-11-05
dot icon08/11/2010
Director's details changed for Christopher Frank Brown on 2010-11-05
dot icon08/11/2010
Director's details changed for Mr Keith Hayward on 2010-11-05
dot icon08/11/2010
Director's details changed for Peter Harvey on 2010-11-05
dot icon08/11/2010
Director's details changed for David Edward Shelley on 2010-11-05
dot icon25/05/2010
Registered office address changed from , 37 Wenlock Way, Leicester, Leicestershire, LE4 9HU on 2010-05-25
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon25/01/2010
Termination of appointment of Mark O'mahony as a director
dot icon18/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon04/11/2009
Appointment of Christopher Brown as a director
dot icon13/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon03/02/2009
Secretary appointed christopher frank brown
dot icon27/01/2009
Appointment terminated secretary christopher holmes
dot icon03/12/2008
Return made up to 05/11/08; full list of members
dot icon08/04/2008
Ad 27/03/08\gbp si 3@1=3\gbp ic 120/123\
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Resolutions
dot icon12/12/2007
Accounts for a medium company made up to 2007-04-30
dot icon28/11/2007
Return made up to 05/11/07; full list of members
dot icon28/11/2007
Secretary's particulars changed
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
New director appointed
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon18/12/2006
Director resigned
dot icon28/11/2006
Return made up to 05/11/06; full list of members
dot icon28/11/2006
Location of register of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon11/01/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon01/12/2005
Return made up to 05/11/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Ad 28/02/05--------- £ si 15@1=15 £ ic 105/120
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon23/02/2005
Return made up to 05/11/04; full list of members
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned;director resigned
dot icon06/07/2004
New director appointed
dot icon25/05/2004
Accounts for a small company made up to 2003-12-31
dot icon04/02/2004
Return made up to 05/11/03; full list of members
dot icon29/01/2004
New director appointed
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
New secretary appointed;new director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
Ad 22/12/03--------- £ si 30@1=30 £ ic 75/105
dot icon18/01/2004
Ad 22/12/03--------- £ si 50@1=50 £ ic 25/75
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
£ nc 7000/10000 22/12/03
dot icon03/11/2003
Registered office changed on 03/11/03 from: unit 40 hayhill industrial, estate barrow upon soar, leicestershire, LE12 8LD
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/05/2003
New director appointed
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon27/04/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 24/25
dot icon27/04/2003
Ad 27/03/03--------- £ si 14@1=14 £ ic 10/24
dot icon27/04/2003
Nc inc already adjusted 27/03/03
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon25/11/2002
Return made up to 05/11/02; full list of members
dot icon08/11/2002
Director resigned
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Particulars of mortgage/charge
dot icon19/02/2002
Registered office changed on 19/02/02 from: austin house 15 forest close, melton mowbray, leicestershire LE13 1ST
dot icon26/11/2001
Return made up to 05/11/01; full list of members
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Secretary resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: 3 kings way, groby, leicester, leicestershire LE6 0YJ
dot icon25/04/2001
Accounts for a small company made up to 2000-12-31
dot icon25/04/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon02/01/2001
Ad 23/11/00--------- £ si 9@1=9 £ ic 1/10
dot icon02/01/2001
Registered office changed on 02/01/01 from: 3 kings way, groby, leicester, leicestershire LE6 0YJ
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Return made up to 05/11/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 38 netherfield road, anstey, leicester, leicestershire LE7 7ES
dot icon09/11/2000
Secretary's particulars changed
dot icon09/11/2000
Director's particulars changed
dot icon24/02/2000
New director appointed
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon02/12/1999
Certificate of change of name
dot icon02/12/1999
Registered office changed on 02/12/99 from: 120 east road, london, N1 6AA
dot icon05/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon56 *

* during past year

Number of employees

593
2022
change arrow icon-73.05 % *

* during past year

Cash in Bank

£438,691.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
25/04/2025
dot iconNext due on
22/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
537
1.16M
-
0.00
1.63M
-
2022
593
750.57K
-
0.00
438.69K
-
2022
593
750.57K
-
0.00
438.69K
-

Employees

2022

Employees

593 Ascended10 % *

Net Assets(GBP)

750.57K £Descended-35.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

438.69K £Descended-73.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peddle, Julian Henry
Director
30/03/2015 - Present
61
Hayward, Keith
Director
13/03/2007 - 31/05/2024
4
Brown, Christopher Frank
Director
24/08/2009 - Present
7
Brookes, David
Director
30/06/2014 - Present
5
Brown, Christopher Frank
Secretary
12/01/2009 - Present
13

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CENTREBUS LIMITED

CENTREBUS LIMITED is an(a) Active company incorporated on 05/11/1999 with the registered office located at 43 Wenlock Way, Leicester LE4 9HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 593 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREBUS LIMITED?

toggle

CENTREBUS LIMITED is currently Active. It was registered on 05/11/1999 .

Where is CENTREBUS LIMITED located?

toggle

CENTREBUS LIMITED is registered at 43 Wenlock Way, Leicester LE4 9HU.

What does CENTREBUS LIMITED do?

toggle

CENTREBUS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

How many employees does CENTREBUS LIMITED have?

toggle

CENTREBUS LIMITED had 593 employees in 2022.

What is the latest filing for CENTREBUS LIMITED?

toggle

The latest filing was on 21/04/2026: Group of companies' accounts made up to 2025-04-30.