CENTREX MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CENTREX MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05350080

Incorporation date

02/02/2005

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 02/02/2005)
dot icon22/01/2026
Liquidators' statement of receipts and payments to 2025-11-23
dot icon21/01/2025
Liquidators' statement of receipts and payments to 2024-11-23
dot icon23/01/2024
Liquidators' statement of receipts and payments to 2023-11-23
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-11-23
dot icon09/12/2021
Resolutions
dot icon03/12/2021
Registered office address changed from Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-12-03
dot icon03/12/2021
Statement of affairs
dot icon03/12/2021
Appointment of a voluntary liquidator
dot icon02/12/2021
Registered office address changed from Codham Hall Codham Hall Lane Great Warley Essex CM13 3JT England to Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-12-02
dot icon30/11/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Notice of completion of voluntary arrangement
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon18/11/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-09
dot icon27/07/2020
Amended total exemption full accounts made up to 2018-02-28
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-10
dot icon18/05/2020
Total exemption full accounts made up to 2018-09-10
dot icon18/11/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-09
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon07/12/2018
Change of details for Mr Toby Maldwyn Hutchinson as a person with significant control on 2018-12-07
dot icon26/09/2018
Registered office address changed from Codham Hall Codham Hall Lane Great Warley Essex CN13 3JT England to Codham Hall Codham Hall Lane Great Warley Essex CM13 3JT on 2018-09-26
dot icon20/09/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/09/2018
Termination of appointment of A.K&Co (Consultancy Services) Ltd as a secretary on 2018-09-10
dot icon10/09/2018
Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Codham Hall Codham Hall Lane Great Warley Essex CN13 3JT on 2018-09-10
dot icon06/09/2018
Current accounting period shortened from 2019-02-28 to 2018-09-10
dot icon16/08/2018
Cessation of Barry Smith as a person with significant control on 2018-06-27
dot icon15/08/2018
Change of details for Mr Toby Maldwyn Hutchinson as a person with significant control on 2018-04-10
dot icon09/07/2018
Registered office address changed from 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD to Dane John Works Gordon Road Canterbury CT1 3PP on 2018-07-09
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/06/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/06/2016
Termination of appointment of Barry Smith as a director on 2016-06-20
dot icon03/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon25/02/2014
Registered office address changed from 1St Floor St Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom on 2014-02-25
dot icon24/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Toby Maldwyn Hutchinson on 2012-02-20
dot icon16/02/2012
Appointment of A.K&Co (Consultancy Services) Ltd as a secretary
dot icon15/02/2012
Termination of appointment of Mjc Secretarial Services Limited as a secretary
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/07/2011
Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 2011-07-05
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/08/2009
Secretary appointed mjc secretarial services LIMITED
dot icon24/08/2009
Appointment terminated director colin elliott
dot icon24/08/2009
Appointment terminated secretary colin elliott
dot icon04/02/2009
Return made up to 02/02/09; full list of members
dot icon04/02/2009
Director's change of particulars / toby hutchinson / 26/09/2008
dot icon19/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Director appointed mr toby maldwyn hutchinson
dot icon07/02/2008
Return made up to 02/02/08; full list of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: the paddock, the street bishopsbourne canterbury kent CT4 5HT
dot icon22/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 02/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 02/02/06; full list of members
dot icon14/06/2005
Director resigned
dot icon15/02/2005
Director's particulars changed
dot icon14/02/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Director's particulars changed
dot icon14/02/2005
Secretary's particulars changed;director's particulars changed
dot icon02/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/09/2019
dot iconNext confirmation date
26/06/2022
dot iconLast change occurred
10/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/09/2019
dot iconNext account date
10/09/2020
dot iconNext due on
10/09/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Toby Maldwyn
Director
22/02/2008 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CENTREX MAINTENANCE LIMITED

CENTREX MAINTENANCE LIMITED is an(a) Liquidation company incorporated on 02/02/2005 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 MAINTENANCE LIMITED?

toggle

CENTREX MAINTENANCE LIMITED is currently Liquidation. It was registered on 02/02/2005 .

Where is CENTREX MAINTENANCE LIMITED located?

toggle

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

What does CENTREX MAINTENANCE LIMITED do?

toggle

CENTREX MAINTENANCE LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CENTREX MAINTENANCE LIMITED?

toggle

The latest filing was on 22/01/2026: Liquidators' statement of receipts and payments to 2025-11-23.