CENTRIFLOW SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRIFLOW SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090296

Incorporation date

11/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

10 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire BD20 0EECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1995)
dot icon31/03/2026
Micro company accounts made up to 2025-09-30
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon06/02/2025
Change of details for Mr Alistair Robert Mcinnes as a person with significant control on 2025-02-06
dot icon06/02/2025
Notification of Joanna Stewart Mcinnes as a person with significant control on 2025-02-06
dot icon22/01/2025
Micro company accounts made up to 2024-09-30
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-09-30
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-09-30
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon19/01/2018
Micro company accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon06/09/2010
Registered office address changed from , Unit E, the Sidings, Settle, North Yorkshire, BD24 9RP on 2010-09-06
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 11/08/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 11/08/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon13/09/2007
Return made up to 11/08/07; no change of members
dot icon17/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New secretary appointed;new director appointed
dot icon02/10/2006
Return made up to 11/08/06; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from:\apple hayes, the drive, ilkley, west yorkshire LS29 8BD
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Secretary resigned
dot icon29/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon09/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/08/2005
Return made up to 11/08/05; full list of members
dot icon11/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon26/08/2004
Return made up to 11/08/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/09/2003
Return made up to 11/08/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/08/2002
Return made up to 11/08/02; full list of members
dot icon22/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/08/2001
Return made up to 11/08/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-06-30
dot icon30/08/2000
Return made up to 11/08/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-06-30
dot icon18/08/1999
Return made up to 11/08/99; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1998-06-30
dot icon19/08/1998
Return made up to 11/08/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-06-30
dot icon19/08/1997
Return made up to 11/08/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-06-30
dot icon05/09/1996
Return made up to 11/08/96; full list of members
dot icon28/11/1995
Accounting reference date notified as 30/06
dot icon28/11/1995
Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/1995
Secretary resigned
dot icon06/09/1995
Director resigned
dot icon06/09/1995
New secretary appointed
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Registered office changed on 06/09/95 from:\crown house, 64 whitchurch road, cardiff, CF4 3LX
dot icon11/08/1995
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
04/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
3
80.98K
-
0.00
-
-
2022
3
85.00K
-
0.00
-
-
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
Mcinnes, Alistair Robert
Director
24/08/2006 - Present
3
Mcinnes, Joanna Stewart
Director
24/08/2006 - Present
1

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

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 CENTRIFLOW SERVICES LIMITED

CENTRIFLOW SERVICES LIMITED is an(a) Active company incorporated on 11/08/1995 with the registered office located at 10 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire BD20 0EE. 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 CENTRIFLOW SERVICES LIMITED?

toggle

CENTRIFLOW SERVICES LIMITED is currently Active. It was registered on 11/08/1995 .

Where is CENTRIFLOW SERVICES LIMITED located?

toggle

CENTRIFLOW SERVICES LIMITED is registered at 10 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire BD20 0EE.

What does CENTRIFLOW SERVICES LIMITED do?

toggle

CENTRIFLOW SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CENTRIFLOW SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-09-30.