CENTREFURB LIMITED

Register to unlock more data on OkredoRegister

CENTREFURB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02568635

Incorporation date

14/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich, Suffolk IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1990)
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon05/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon22/12/2021
Director's details changed for Mr Julian Gould on 2021-12-21
dot icon22/12/2021
Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-22
dot icon16/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon15/04/2021
Confirmation statement made on 2020-12-14 with updates
dot icon18/12/2019
Termination of appointment of Oliver Gould as a director on 2018-12-17
dot icon18/12/2019
Termination of appointment of Victoria Gould as a director on 2018-12-17
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon30/11/2018
Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH to Suffolk House, 7 Hydra Orion Court, Addison Way Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW on 2018-11-30
dot icon27/11/2018
Director's details changed for Ms Victoria Gould on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Oliver Gould on 2018-11-27
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon03/11/2016
Appointment of Ms Victoria Gould as a director on 2016-06-22
dot icon03/11/2016
Appointment of Mr Oliver Gould as a director on 2016-06-22
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2012
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/11/2012
Administrative restoration application
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon21/07/2011
Termination of appointment of Carol Mayhew as a director
dot icon12/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon17/08/2010
Amended accounts made up to 2008-12-31
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Amended accounts made up to 2007-12-31
dot icon25/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Julian Gould on 2010-02-25
dot icon25/02/2010
Director's details changed for Carol Ann Mayhew on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Mrs Valerie Jane Gould on 2010-02-25
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Registered office address changed from , 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA on 2009-10-26
dot icon01/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2009
Return made up to 14/12/08; full list of members
dot icon12/02/2008
Return made up to 14/12/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 14/12/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2006
Return made up to 14/12/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon25/02/2005
Return made up to 14/12/04; full list of members
dot icon23/02/2004
Return made up to 14/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned
dot icon06/03/2003
Return made up to 14/12/02; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/07/2002
Registered office changed on 08/07/02 from: anglia house, maitland road lion barn, needham market, suffolk IP6 8NS
dot icon24/01/2002
Return made up to 14/12/01; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/07/2001
Registered office changed on 10/07/01 from: unit 3C maitland road, lion barn estate, needham market, suffolk IP6 8NS
dot icon27/12/2000
Return made up to 14/12/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Return made up to 14/12/99; full list of members
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
Return made up to 14/12/98; full list of members
dot icon22/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 14/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon16/12/1996
Return made up to 14/12/96; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/01/1996
Return made up to 14/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon14/02/1995
New secretary appointed;new director appointed
dot icon14/02/1995
Secretary resigned;new director appointed
dot icon14/02/1995
Registered office changed on 14/02/95 from: bulman house, regent centre, gosforth, newcastle NE33LS
dot icon12/12/1994
Return made up to 14/12/94; full list of members
dot icon26/10/1994
Accounts made up to 1993-12-31
dot icon08/06/1994
Ad 21/05/94--------- £ si 6@1=6 £ ic 2/8
dot icon17/01/1994
Return made up to 14/12/93; full list of members
dot icon13/11/1993
New secretary appointed
dot icon13/11/1993
Secretary resigned;director resigned
dot icon13/11/1993
Director resigned
dot icon13/11/1993
Director resigned
dot icon10/11/1993
Accounts made up to 1992-12-31
dot icon06/01/1993
Return made up to 14/12/92; full list of members
dot icon05/11/1992
Accounts made up to 1991-12-31
dot icon23/03/1992
Return made up to 14/12/91; full list of members
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon03/06/1991
Memorandum and Articles of Association
dot icon03/06/1991
Resolutions
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1991
New director appointed
dot icon16/05/1991
Registered office changed on 16/05/91 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp
dot icon10/05/1991
Certificate of change of name
dot icon14/12/1990
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
31/12/2019
dot iconNext confirmation date
14/12/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Julian
Director
07/02/1995 - Present
1
Gould, Oliver
Director
22/06/2016 - 17/12/2018
-
Mayhew, Carol Ann
Director
07/02/1995 - 01/07/2011
-
Gould, Victoria
Director
22/06/2016 - 17/12/2018
2
Hodgson, Peter Ronald
Secretary
29/10/1993 - 07/02/1995
2

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 CENTREFURB LIMITED

CENTREFURB LIMITED is an(a) Active company incorporated on 14/12/1990 with the registered office located at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH. There are currently 2 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 CENTREFURB LIMITED?

toggle

CENTREFURB LIMITED is currently Active. It was registered on 14/12/1990 .

Where is CENTREFURB LIMITED located?

toggle

CENTREFURB LIMITED is registered at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH.

What does CENTREFURB LIMITED do?

toggle

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

What is the latest filing for CENTREFURB LIMITED?

toggle

The latest filing was on 10/12/2024: Compulsory strike-off action has been suspended.