CENTREWEST LIMITED

Register to unlock more data on OkredoRegister

CENTREWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844270

Incorporation date

11/08/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1993)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/07/2024
Change of details for Firstbus (South) Limited as a person with significant control on 2024-07-10
dot icon15/03/2024
Statement by Directors
dot icon15/03/2024
Solvency Statement dated 12/03/24
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Statement of capital on 2024-03-15
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon25/11/2022
Termination of appointment of Andrew Mark Scholey as a director on 2022-11-21
dot icon25/11/2022
Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-21
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr David John Mark Blizzard as a secretary on 2022-08-09
dot icon15/08/2022
Termination of appointment of Jarlath Delphene Wade as a secretary on 2022-08-09
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon15/06/2021
Termination of appointment of James Thomas Bowen as a director on 2021-02-01
dot icon15/06/2021
Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01
dot icon14/06/2021
Termination of appointment of David Brian Alexander as a director on 2021-05-21
dot icon16/02/2021
Appointment of Mr Colin Brown as a director on 2021-02-01
dot icon10/02/2021
Director's details changed for Mr James Thomas Bowen on 2021-02-01
dot icon10/02/2021
Director's details changed for Mr James Thomas Bowen on 2021-02-01
dot icon17/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon06/10/2020
Appointment of Mr Andrew Mark Scholey as a director on 2020-10-05
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon10/08/2020
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 2020-07-31
dot icon14/01/2020
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon14/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon14/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon14/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon21/11/2019
Termination of appointment of Michael Hampson as a secretary on 2019-11-14
dot icon21/11/2019
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 2019-11-15
dot icon09/10/2019
Director's details changed for Mr David Brian Alexander on 2019-08-30
dot icon17/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-25
dot icon12/12/2017
Change of details for Firstbus (South) Limited as a person with significant control on 2017-12-04
dot icon04/12/2017
Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2017-12-04
dot icon18/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon01/02/2017
Appointment of Mr David Brian Alexander as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Neil James Barker as a director on 2017-01-31
dot icon06/01/2017
Full accounts made up to 2016-03-26
dot icon07/11/2016
Appointment of Mr Michael Hampson as a secretary on 2016-10-07
dot icon30/09/2016
Termination of appointment of Robert John Welch as a secretary on 2016-08-11
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon31/12/2015
Termination of appointment of Alistair John Borthwick as a director on 2015-12-31
dot icon31/12/2015
Appointment of Mr James Thomas Bowen as a director on 2015-12-31
dot icon06/12/2015
Full accounts made up to 2015-03-28
dot icon31/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon29/08/2015
Appointment of Mr Neil James Barker as a director on 2015-07-01
dot icon28/08/2015
Termination of appointment of Adrian Mark Jones as a director on 2015-07-01
dot icon06/01/2015
Full accounts made up to 2014-03-29
dot icon29/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Stuart Munro as a director
dot icon05/06/2014
Appointment of Mr Alistair John Borthwick as a director
dot icon02/06/2014
Appointment of Mr Robert John Welch as a secretary
dot icon02/06/2014
Termination of appointment of Paul Lewis as a secretary
dot icon21/01/2014
Director's details changed for Mr Adrian Mark Jones on 2013-11-01
dot icon13/01/2014
Appointment of Mr Stuart Ian Munro as a director
dot icon27/12/2013
Full accounts made up to 2013-03-30
dot icon23/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Jim Dow as a director
dot icon10/07/2013
Termination of appointment of Satnam Cheema as a director
dot icon09/07/2013
Registered office address changed from C/O Centrewest London Buses Limited Room B300 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 2013-07-09
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon05/09/2012
Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Macmillan House Paddington Station Paddington London W2 1TY on 2012-09-05
dot icon23/12/2011
Full accounts made up to 2011-03-26
dot icon21/12/2011
Appointment of Mr Satnam Singh Cheema as a director
dot icon12/12/2011
Termination of appointment of Gavin Peace as a director
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Paul Michael Lewis as a secretary
dot icon27/07/2011
Termination of appointment of Sidney Barrie as a secretary
dot icon21/04/2011
Termination of appointment of Leon Daniels as a director
dot icon23/12/2010
Full accounts made up to 2010-03-27
dot icon20/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon25/06/2010
Director's details changed for Adrian Mark Jones on 2009-10-01
dot icon14/06/2010
Termination of appointment of Lucy Shaw as a director
dot icon31/01/2010
Full accounts made up to 2009-03-28
dot icon18/01/2010
Appointment of Sidney Barrie as a secretary
dot icon11/01/2010
Termination of appointment of Jim Dow as a secretary
dot icon30/12/2009
Termination of appointment of Russell Hargrave as a director
dot icon30/12/2009
Appointment of Gavin Peace as a director
dot icon30/12/2009
Director's details changed for Adrian Mark Jones on 2009-12-01
dot icon30/12/2009
Director's details changed for Leon Alistair Daniels on 2009-10-27
dot icon30/12/2009
Director's details changed for Jim Dow on 2009-12-01
dot icon04/11/2009
Director's details changed for Lucy Nicola Shaw on 2009-10-12
dot icon17/08/2009
Return made up to 11/08/09; full list of members
dot icon14/04/2009
Director's change of particulars / nicola shaw / 09/03/2009
dot icon13/04/2009
Director's change of particulars / adrian jones / 30/03/2009
dot icon12/03/2009
Appointment terminated director david kaye
dot icon12/03/2009
Director appointed nicola shaw
dot icon22/01/2009
Full accounts made up to 2008-03-29
dot icon16/12/2008
Return made up to 11/08/08; full list of members
dot icon27/10/2008
Director appointed dave kaye
dot icon23/10/2008
Director and secretary appointed jim dow logged form
dot icon16/10/2008
Director's change of particulars / russell hargrave / 13/10/2008
dot icon16/10/2008
Appointment terminated director jeffrey tucker
dot icon02/10/2008
Director appointed russell hargrave
dot icon23/09/2008
Secretary appointed jim dow
dot icon23/09/2008
Appointment terminated secretary colman moher
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 11/08/07; no change of members
dot icon22/05/2007
Secretary resigned;director resigned
dot icon22/05/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon18/04/2007
Full accounts made up to 2006-03-31
dot icon30/10/2006
Director resigned
dot icon17/10/2006
Return made up to 11/08/06; full list of members
dot icon27/02/2006
Full accounts made up to 2005-03-31
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
New director appointed
dot icon14/09/2005
Return made up to 11/08/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 11/08/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 11/08/03; full list of members
dot icon11/08/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon06/11/2002
Director resigned
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Return made up to 11/08/02; full list of members
dot icon08/07/2002
Director resigned
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 11/08/01; full list of members
dot icon01/02/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
Director resigned
dot icon22/08/2000
Return made up to 11/08/00; full list of members
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New secretary appointed;new director appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 11/08/99; full list of members
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Return made up to 11/08/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Resolutions
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon16/09/1997
Return made up to 11/08/97; full list of members
dot icon04/06/1997
Declaration of assistance for shares acquisition
dot icon30/05/1997
Resolutions
dot icon30/05/1997
Resolutions
dot icon30/05/1997
Resolutions
dot icon30/05/1997
Declaration of assistance for shares acquisition
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon02/05/1997
New director appointed
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Resolutions
dot icon21/04/1997
Director resigned
dot icon13/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Return made up to 11/08/95; full list of members; amend
dot icon29/11/1996
Full group accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 11/08/96; no change of members
dot icon01/05/1996
Registered office changed on 01/05/96 from: telstar house 2ND floor eastbourne terrace london W2 6LG
dot icon16/01/1996
Full group accounts made up to 1995-03-31
dot icon11/09/1995
Return made up to 11/08/95; full list of members
dot icon31/08/1995
New director appointed
dot icon14/08/1995
Ad 17/07/95--------- £ si [email protected]=379518 £ si [email protected]=21686 £ ic 1242774/1643978
dot icon03/08/1995
Accounting reference date shortened from 30/08 to 31/03
dot icon14/02/1995
Ad 30/01/95--------- £ si [email protected]=737952 £ si [email protected]=42169 £ ic 462653/1242774
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Return made up to 11/08/94; full list of members
dot icon23/09/1994
Accounts for a dormant company made up to 1994-08-31
dot icon16/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
Ad 02/09/94--------- £ si [email protected]=462651 £ ic 2/462653
dot icon15/09/1994
Nc inc already adjusted 02/09/94
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Registered office changed on 15/09/94 from: 16 st mark's road bath avon BA2 4PA
dot icon15/09/1994
New director appointed
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Accounting reference date shortened from 31/10 to 30/08
dot icon02/08/1994
Certificate of change of name
dot icon10/06/1994
Director's particulars changed
dot icon28/03/1994
Accounting reference date notified as 31/10
dot icon13/10/1993
Location of register of members
dot icon13/10/1993
Location of register of directors' interests
dot icon13/10/1993
New director appointed
dot icon13/10/1993
New director appointed
dot icon21/09/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
Secretary resigned;new director appointed
dot icon21/09/1993
Director resigned;new director appointed
dot icon21/09/1993
Registered office changed on 21/09/93 from: 2 baches street london N1 6UB
dot icon20/09/1993
Memorandum and Articles of Association
dot icon20/09/1993
Resolutions
dot icon11/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mark Scholey
Director
05/10/2020 - 21/11/2022
16
Brown, Colin
Director
01/02/2021 - Present
264
Jarvis, Andrew Simon
Director
21/11/2022 - Present
124
Cheema, Satnam Singh
Director
09/12/2011 - 21/06/2013
7
Kaye, David Andrew
Director
10/09/2008 - 09/03/2009
83

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 CENTREWEST LIMITED

CENTREWEST LIMITED is an(a) Active company incorporated on 11/08/1993 with the registered office located at 8th Floor The Point, 37 North Wharf Road, London W2 1AF. 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 CENTREWEST LIMITED?

toggle

CENTREWEST LIMITED is currently Active. It was registered on 11/08/1993 .

Where is CENTREWEST LIMITED located?

toggle

CENTREWEST LIMITED is registered at 8th Floor The Point, 37 North Wharf Road, London W2 1AF.

What does CENTREWEST LIMITED do?

toggle

CENTREWEST LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CENTREWEST LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.