CENTRELINE MACHINE GUARDS LIMITED

Register to unlock more data on OkredoRegister

CENTRELINE MACHINE GUARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04596518

Incorporation date

21/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Saxon Lodge Ferry Road, Bawdsey, Woodbridge, Suffolk IP12 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon15/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon09/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon16/02/2024
Change of details for Centreline Automatic Doors Limited as a person with significant control on 2024-02-14
dot icon14/02/2024
Registered office address changed from Sandon House Ferry Road Bawdsey Woodbridge Suffolk IP12 3AW England to Saxon Lodge Ferry Road Bawdsey Woodbridge Suffolk IP12 3AW on 2024-02-14
dot icon14/02/2024
Change of details for Centreline Automatic Doors Limited as a person with significant control on 2024-02-14
dot icon14/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon13/12/2023
Director's details changed for Miss Sarah Leanne Morris on 2022-10-25
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/11/2023
Registered office address changed from Building 62, Bay 1 Pensnett Estate Kingswinford West Midlands DY6 7XT England to Sandon House Ferry Road Bawdsey Woodbridge Suffolk IP12 3AW on 2023-11-20
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon19/10/2022
Registered office address changed from Shropshire House Heath Mill Road Wombourne Wolverhampton WV5 8AP to Building 62, Bay 1 Pensnett Estate Kingswinford West Midlands DY6 7XT on 2022-10-19
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon18/10/2021
Change of details for Centreline Automatic Doors Limited as a person with significant control on 2021-03-02
dot icon18/10/2021
Director's details changed for Miss Sarah Leanne Morris on 2021-03-02
dot icon18/10/2021
Director's details changed for Mr Richard William Morris on 2021-03-02
dot icon10/03/2021
Appointment of Miss Sarah Leanne Morris as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Paulette Morris as a secretary on 2021-02-26
dot icon10/03/2021
Termination of appointment of William Henry Morris as a director on 2021-02-26
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon23/07/2020
Director's details changed for Mr Richard William Morris on 2020-07-23
dot icon06/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Appointment of Mr Richard William Morris as a director on 2018-12-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Neil James Shorthouse as a director on 2018-07-31
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon06/09/2018
Termination of appointment of Neil James Shorthouse as a director on 2018-07-30
dot icon09/08/2018
Rectified the TM01 was removed from the public register on 26/11/2018 as it was done without the authority of the company.
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon23/11/2017
Change of details for Centreline Automatic Doors Limited as a person with significant control on 2016-12-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/12/2015
Annual return made up to 2015-11-21
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-11-21
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Registered office address changed from Unit 2 Old Forge Trading Estate Dudley Road Lye Stourbridge DY9 8EL on 2012-09-06
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon21/01/2011
Director's details changed
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr William Henry Morris on 2009-11-19
dot icon25/11/2009
Director's details changed for Neil James Shorthouse on 2009-11-19
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 21/11/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 21/11/07; full list of members
dot icon09/01/2007
Return made up to 21/11/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
New director appointed
dot icon15/08/2006
Director resigned
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 21/11/05; full list of members
dot icon29/11/2004
Return made up to 21/11/04; full list of members
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/12/2003
Return made up to 21/11/03; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon20/09/2003
Registered office changed on 20/09/03 from: suite 1A, shire business park wainwright road worcester WR4 9FA
dot icon20/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon21/11/2002
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
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
322.79K
-
0.00
553.06K
-
2022
8
387.81K
-
0.00
597.75K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Richard William
Director
01/12/2018 - Present
4
Russon, Sarah Leanne
Director
26/02/2021 - Present
2

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 CENTRELINE MACHINE GUARDS LIMITED

CENTRELINE MACHINE GUARDS LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at Saxon Lodge Ferry Road, Bawdsey, Woodbridge, Suffolk IP12 3AW. 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 CENTRELINE MACHINE GUARDS LIMITED?

toggle

CENTRELINE MACHINE GUARDS LIMITED is currently Active. It was registered on 21/11/2002 .

Where is CENTRELINE MACHINE GUARDS LIMITED located?

toggle

CENTRELINE MACHINE GUARDS LIMITED is registered at Saxon Lodge Ferry Road, Bawdsey, Woodbridge, Suffolk IP12 3AW.

What does CENTRELINE MACHINE GUARDS LIMITED do?

toggle

CENTRELINE MACHINE GUARDS LIMITED operates in the Cold forming or folding (24.33 - SIC 2007) sector.

What is the latest filing for CENTRELINE MACHINE GUARDS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-21 with no updates.