CENTREX COMPUTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTREX COMPUTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05960865

Incorporation date

09/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon26/01/2026
Insolvency filing
dot icon20/01/2026
Notice of deemed approval of proposals
dot icon08/01/2026
Statement of administrator's proposal
dot icon07/01/2026
Appointment of an administrator
dot icon07/01/2026
Registered office address changed from 22 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2026-01-07
dot icon24/12/2025
Part of the property or undertaking has been released and no longer forms part of charge 059608650002
dot icon06/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon22/06/2022
Resolutions
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Notification of Centrex Group Services Ltd as a person with significant control on 2022-06-13
dot icon21/06/2022
Cessation of Michael William Heslop as a person with significant control on 2022-06-13
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Change of details for Mr Michael William Heslop as a person with significant control on 2020-11-03
dot icon30/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon03/01/2018
Confirmation statement made on 2017-10-09 with no updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Registered office address changed from Suite 24 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ Great Britain to 22 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ on 2016-07-13
dot icon12/11/2015
Registered office address changed from Suite 14 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ to Suite 24 Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ on 2015-11-12
dot icon19/10/2015
Termination of appointment of Glyn Dodd as a director on 2015-10-16
dot icon14/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Appointment of Mr Michael William Heslop as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of Carolyn Marie Wilson as a director on 2015-10-02
dot icon30/09/2015
Termination of appointment of Susan Michelle Heslop as a director on 2015-09-30
dot icon29/09/2015
Termination of appointment of Gareth William Heslop as a secretary on 2015-09-28
dot icon29/09/2015
Termination of appointment of Glynis Louise Hewitt as a director on 2015-09-28
dot icon03/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon08/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon01/04/2014
Registration of charge 059608650002
dot icon26/03/2014
Satisfaction of charge 1 in full
dot icon25/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon06/02/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Appointment of Mr Glyn Dodd as a director
dot icon14/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon14/12/2011
Secretary's details changed for Mr Gareth William Heslop on 2011-12-14
dot icon13/10/2011
Director's details changed for Miss Carolyn Marie Heslop on 2011-10-13
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Appointment of Mrs Glynis Louise Hewitt as a director
dot icon30/04/2010
Appointment of Miss Susan Michelle Heslop as a director
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-12-24
dot icon07/01/2010
Termination of appointment of Glyn Dodd as a director
dot icon13/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Gareth William Heslop on 2009-11-13
dot icon13/11/2009
Director's details changed for Glyn Dodd on 2009-11-13
dot icon13/11/2009
Director's details changed for Carolyn Marie Heslop on 2009-11-13
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Registered office address changed from Suite 21a Wansbeck Business Centre Wansbeck Business Park Ashington NE63 8QZ on 2009-10-07
dot icon22/01/2009
Return made up to 06/10/08; full list of members
dot icon22/01/2009
Director appointed glyn dodd
dot icon22/01/2009
Ad 23/12/07\gbp si 34@1=34\gbp ic 1/35\
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/10/2008
Accounting reference date shortened from 31/10/2008 to 31/12/2007
dot icon16/11/2007
Return made up to 09/10/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon10/11/2006
Particulars of mortgage/charge
dot icon09/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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
Dodd, Glyn
Director
03/03/2008 - 01/01/2010
7
Dodd, Glyn
Director
01/12/2011 - 16/10/2015
7
Heslop, Michael William
Director
02/10/2015 - Present
15
Wilson, Carolyn Marie
Director
09/10/2006 - 02/10/2015
3
Hewitt, Glynis Louise
Director
01/04/2010 - 28/09/2015
4

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTREX COMPUTING SERVICES LIMITED

CENTREX COMPUTING SERVICES LIMITED is an(a) In Administration company incorporated on 09/10/2006 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREX COMPUTING SERVICES LIMITED?

toggle

CENTREX COMPUTING SERVICES LIMITED is currently In Administration. It was registered on 09/10/2006 .

Where is CENTREX COMPUTING SERVICES LIMITED located?

toggle

CENTREX COMPUTING SERVICES LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CENTREX COMPUTING SERVICES LIMITED do?

toggle

CENTREX COMPUTING SERVICES LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for CENTREX COMPUTING SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Insolvency filing.