CENTREMAX LIMITED

Register to unlock more data on OkredoRegister

CENTREMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04712417

Incorporation date

26/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent CT19 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon10/02/2025
Cessation of Jacqueline Belinda Harris as a person with significant control on 2025-01-31
dot icon10/02/2025
Termination of appointment of Jacqueline Belinda Harris as a secretary on 2025-01-31
dot icon10/02/2025
Termination of appointment of Jacqueline Belinda Harris as a director on 2025-01-31
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-03-26 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon22/01/2023
Micro company accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon10/07/2020
Change of details for Mr Wayne Jeffrey Harris as a person with significant control on 2020-07-09
dot icon09/07/2020
Registered office address changed from C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 2020-07-09
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon24/03/2020
Notification of Jacqueline Belinda Harris as a person with significant control on 2020-01-01
dot icon21/11/2019
Micro company accounts made up to 2019-04-30
dot icon28/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon11/04/2018
Registered office address changed from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 2018-04-11
dot icon11/04/2018
Director's details changed for Jacqueline Belinda Harris on 2018-01-01
dot icon11/04/2018
Director's details changed for Wayne Jeffrey Harris on 2018-01-01
dot icon28/11/2017
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon01/04/2016
Registered office address changed from 1st Floor 12 Market Street Sandwich Kent CT13 9DA to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 2016-04-01
dot icon02/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon27/03/2013
Secretary's details changed for Jacqueline Belinda Harris on 2013-03-26
dot icon27/03/2013
Director's details changed for Jacqueline Belinda Harris on 2013-03-26
dot icon27/03/2013
Director's details changed for Wayne Jeffrey Harris on 2013-03-26
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/07/2012
Registered office address changed from 38 College Road Deal Kent CT14 6BP on 2012-07-03
dot icon10/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon12/04/2010
Director's details changed for Jacqueline Belinda Harris on 2010-04-12
dot icon12/04/2010
Director's details changed for Wayne Jeffrey Harris on 2010-04-12
dot icon16/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/04/2009
Return made up to 26/03/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/04/2008
Return made up to 26/03/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/03/2007
Return made up to 26/03/07; full list of members
dot icon27/03/2007
Director's particulars changed
dot icon27/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 26/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/10/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 26/03/05; full list of members
dot icon19/04/2005
Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon01/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 26/03/04; full list of members
dot icon17/02/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Registered office changed on 16/09/03 from: 7-11 minerva road park royal london NW10 6HJ
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Registered office changed on 29/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon26/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.74K
-
0.00
-
-
2022
0
23.38K
-
0.00
-
-
2022
0
23.38K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.38K £Ascended12.76 % *

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
Harris, Wayne Jeffrey
Director
23/08/2003 - Present
5
Harris, Jacqueline Belinda
Director
22/04/2003 - 31/01/2025
6
Harris, Jacqueline Belinda
Secretary
23/08/2003 - 31/01/2025
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+
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 CENTREMAX LIMITED

CENTREMAX LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent CT19 5EY. 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 CENTREMAX LIMITED?

toggle

CENTREMAX LIMITED is currently Active. It was registered on 26/03/2003 .

Where is CENTREMAX LIMITED located?

toggle

CENTREMAX LIMITED is registered at C/O Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent CT19 5EY.

What does CENTREMAX LIMITED do?

toggle

CENTREMAX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTREMAX LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.