CENTREWAY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTREWAY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08095943

Incorporation date

07/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B, First Floor, Lostock Office Park Lynstock Way, Lostock, Bolton BL6 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2012)
dot icon27/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon01/10/2025
Satisfaction of charge 080959430001 in full
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/01/2023
Part of the property or undertaking has been released from charge 080959430001
dot icon30/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Change of details for William John Coplin & Samantha Tracey Mills as a person with significant control on 2016-04-06
dot icon06/01/2021
Part of the property or undertaking has been released and no longer forms part of charge 080959430001
dot icon21/09/2020
Second filing of the annual return made up to 2015-06-07
dot icon08/09/2020
Second filing of the annual return made up to 2016-06-07
dot icon05/07/2020
Cessation of Mark Hawthornthwaite as a person with significant control on 2016-04-06
dot icon05/07/2020
Notification of Mh Topco Limited as a person with significant control on 2016-04-06
dot icon05/07/2020
Notification of William John Coplin & Samantha Tracey Mills as a person with significant control on 2016-04-06
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/06/2015
Registration of charge 080959430001, created on 2015-06-09
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr Mark Hawthornthwaite on 2015-04-13
dot icon09/06/2015
Director's details changed for Mr William John Coplin on 2015-04-13
dot icon27/05/2015
Registered office address changed from , Newlands Centre 315 Chorley New Road, Bolton, BL1 5BP to Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2015-05-27
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/02/2014
Previous accounting period extended from 2013-07-31 to 2013-09-30
dot icon05/02/2014
Accounts for a dormant company made up to 2012-07-31
dot icon20/01/2014
Current accounting period shortened from 2013-06-30 to 2012-07-31
dot icon15/08/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon18/07/2012
Appointment of Mr William John Coplin as a director
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon07/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
421.49K
-
0.00
7.33K
-
2022
2
418.51K
-
0.00
4.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Hawthornthwaite, Mark
Director
07/06/2012 - Present
100
Coplin, William John
Director
19/06/2012 - Present
17

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 CENTREWAY INVESTMENTS LIMITED

CENTREWAY INVESTMENTS LIMITED is an(a) Active company incorporated on 07/06/2012 with the registered office located at Unit B, First Floor, Lostock Office Park Lynstock Way, Lostock, Bolton BL6 4SG. 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 CENTREWAY INVESTMENTS LIMITED?

toggle

CENTREWAY INVESTMENTS LIMITED is currently Active. It was registered on 07/06/2012 .

Where is CENTREWAY INVESTMENTS LIMITED located?

toggle

CENTREWAY INVESTMENTS LIMITED is registered at Unit B, First Floor, Lostock Office Park Lynstock Way, Lostock, Bolton BL6 4SG.

What does CENTREWAY INVESTMENTS LIMITED do?

toggle

CENTREWAY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTREWAY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-09-30.