CENTREGREAT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CENTREGREAT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05821642

Incorporation date

18/05/2006

Size

Group

Contacts

Registered address

Registered address

Parcau Isaf Farm, Laleston, Bridgend CF32 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon19/03/2026
Replacement Filing of Confirmation Statement dated 2017-05-18
dot icon06/03/2026
Cessation of David Daniel as a person with significant control on 2026-03-05
dot icon25/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon27/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon30/11/2017
Group of companies' accounts made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/02/2017
Group of companies' accounts made up to 2016-05-31
dot icon17/11/2016
Auditor's resignation
dot icon17/10/2016
Auditor's resignation
dot icon28/07/2016
Termination of appointment of Dewi Melvyn Mathias as a director on 2016-07-28
dot icon28/07/2016
Previous accounting period shortened from 2016-09-30 to 2016-05-31
dot icon05/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon15/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Jerome Carl Mathias on 2015-05-22
dot icon15/06/2016
Secretary's details changed for Mr Jerome Carl Mathias on 2015-05-22
dot icon15/06/2016
Director's details changed for Mr David Howard Daniel on 2015-05-22
dot icon23/02/2016
Previous accounting period extended from 2015-05-31 to 2015-09-30
dot icon21/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr David Howard Daniel on 2010-05-18
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/06/2009
Return made up to 18/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/04/2009
Appointment terminated director mark bowen
dot icon21/07/2008
Return made up to 18/05/08; full list of members
dot icon18/07/2008
Ad 07/04/08\gbp si 30@1=30\gbp ic 70/100\
dot icon18/07/2008
Director appointed mr mark bowen
dot icon18/07/2008
Director appointed mr david howard daniel
dot icon11/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/06/2007
Ad 01/05/07--------- £ si 69@1
dot icon11/06/2007
Return made up to 18/05/07; full list of members
dot icon18/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54K
-
0.00
-
-
2022
0
1.54K
-
0.00
-
-
2023
0
1.54K
-
0.00
-
-
2023
0
1.54K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.54K £Ascended0.00 % *

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
Bowen, Mark
Director
07/04/2008 - 28/03/2009
11
Mathias, Jerome
Director
18/05/2006 - Present
33
Daniel, David Howard
Director
07/04/2008 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTREGREAT CONSTRUCTION LIMITED

CENTREGREAT CONSTRUCTION LIMITED is an(a) Active company incorporated on 18/05/2006 with the registered office located at Parcau Isaf Farm, Laleston, Bridgend CF32 0NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREGREAT CONSTRUCTION LIMITED?

toggle

CENTREGREAT CONSTRUCTION LIMITED is currently Active. It was registered on 18/05/2006 .

Where is CENTREGREAT CONSTRUCTION LIMITED located?

toggle

CENTREGREAT CONSTRUCTION LIMITED is registered at Parcau Isaf Farm, Laleston, Bridgend CF32 0NB.

What does CENTREGREAT CONSTRUCTION LIMITED do?

toggle

CENTREGREAT CONSTRUCTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTREGREAT CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/03/2026: Replacement Filing of Confirmation Statement dated 2017-05-18.