CENTRELINE SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CENTRELINE SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935573

Incorporation date

03/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

2 Yaldham Cottages, Heaverham, Sevenoaks, Kent TN15 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Registered office address changed from Clay Hall Days Lane Pilgrims Hatch Brentwood Essex CM15 9SJ England to 2 Yaldham Cottages Heaverham Sevenoaks Kent TN15 6NN on 2021-06-23
dot icon05/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2020
Registered office address changed from 22 Hill View Borough Green Sevenoaks Kent TN15 8HB to Clay Hall Days Lane Pilgrims Hatch Brentwood Essex CM15 9SJ on 2020-06-05
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon05/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon16/08/2012
Appointment of Mr Ian Tudor Price as a director
dot icon16/08/2012
Termination of appointment of Sandra Savage-Fisher as a director
dot icon16/08/2012
Registered office address changed from 10 Summerville Road Salford M6 7HD on 2012-08-16
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/06/2011
Director's details changed for Ms Sandra Savage on 2011-04-01
dot icon15/06/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon26/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon10/06/2010
Director's details changed for Ms Sandra Savage on 2010-06-03
dot icon01/07/2009
Return made up to 03/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/11/2008
Appointment terminated secretary sandra savage
dot icon21/11/2008
Appointment terminated director ian price
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/07/2008
Return made up to 03/06/08; full list of members
dot icon06/11/2007
Notice of assignment of name or new name to shares
dot icon06/11/2007
Ad 19/10/07--------- £ si 2@1=2 £ ic 2/4
dot icon06/11/2007
Nc inc already adjusted 19/10/07
dot icon06/11/2007
Resolutions
dot icon05/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/06/2007
Return made up to 03/06/07; full list of members
dot icon14/02/2007
Certificate of change of name
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/06/2006
Return made up to 03/06/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/07/2005
Return made up to 03/06/05; full list of members
dot icon29/06/2005
Return made up to 03/06/04; full list of members
dot icon15/02/2005
Secretary's particulars changed
dot icon14/02/2005
Director's particulars changed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Registered office changed on 14/02/05 from: holman way nuneaton warwickshire CV11 4PN
dot icon30/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/06/2004
New secretary appointed
dot icon08/06/2003
Return made up to 03/06/03; full list of members
dot icon11/02/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/06/2002
Return made up to 03/06/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon18/06/2001
Return made up to 03/06/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon13/07/2000
Accounts for a small company made up to 1998-11-30
dot icon07/06/2000
Return made up to 03/06/00; full list of members
dot icon17/06/1999
Return made up to 03/06/99; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1997-11-30
dot icon31/05/1998
Return made up to 03/06/98; full list of members
dot icon24/06/1997
Return made up to 03/06/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1996-11-30
dot icon18/06/1996
Return made up to 03/06/96; no change of members
dot icon11/04/1996
Accounts for a small company made up to 1995-11-30
dot icon15/09/1995
New secretary appointed;new director appointed
dot icon12/09/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon09/06/1995
Return made up to 03/06/95; full list of members
dot icon01/12/1994
Accounting reference date notified as 30/11
dot icon09/06/1994
Secretary resigned
dot icon03/06/1994
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
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
149.57K
-
0.00
-
-
2022
0
168.02K
-
0.00
-
-
2023
0
266.18K
-
143.31K
-
-
2023
0
266.18K
-
143.31K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

266.18K £Ascended58.42 % *

Total Assets(GBP)

-

Turnover(GBP)

143.31K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Ian Tudor
Director
30/06/2011 - Present
5

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

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

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

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRELINE SUPPORT LIMITED

CENTRELINE SUPPORT LIMITED is an(a) Active company incorporated on 03/06/1994 with the registered office located at 2 Yaldham Cottages, Heaverham, Sevenoaks, Kent TN15 6NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRELINE SUPPORT LIMITED?

toggle

CENTRELINE SUPPORT LIMITED is currently Active. It was registered on 03/06/1994 .

Where is CENTRELINE SUPPORT LIMITED located?

toggle

CENTRELINE SUPPORT LIMITED is registered at 2 Yaldham Cottages, Heaverham, Sevenoaks, Kent TN15 6NN.

What does CENTRELINE SUPPORT LIMITED do?

toggle

CENTRELINE SUPPORT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENTRELINE SUPPORT LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.