CENTRIFORCE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CENTRIFORCE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347875

Incorporation date

09/04/1997

Size

Full

Contacts

Registered address

Registered address

Errington Works, 14-16 Derby Road, Bootle Liverpool, Merseyside L20 8EECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon17/06/2025
Appointment of Ms Eleanor Young as a director on 2025-06-16
dot icon16/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon19/12/2024
Registration of charge 033478750009, created on 2024-12-17
dot icon15/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Resolutions
dot icon14/11/2024
Appointment of Ms Maria Perez Corral as a director on 2024-11-12
dot icon14/11/2024
Satisfaction of charge 033478750005 in full
dot icon30/10/2024
Appointment of Mr David Brian Harris as a director on 2024-10-22
dot icon30/10/2024
Appointment of Mr Balraj Singh Virdi as a director on 2024-10-22
dot icon29/10/2024
Appointment of Mr David Anthony Griffiths as a director on 2024-10-22
dot icon29/10/2024
Termination of appointment of Richard Nicholas Keighley as a director on 2024-10-21
dot icon29/10/2024
Termination of appointment of David Wayne Cartmell as a director on 2024-10-21
dot icon29/10/2024
Appointment of Mr Jonathan Pearce as a director on 2024-10-22
dot icon29/10/2024
Termination of appointment of Simon John Carroll as a director on 2024-10-21
dot icon15/10/2024
Satisfaction of charge 033478750006 in full
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon30/07/2024
Full accounts made up to 2024-03-31
dot icon22/08/2023
Satisfaction of charge 033478750008 in full
dot icon17/08/2023
Satisfaction of charge 033478750007 in full
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon04/08/2023
Full accounts made up to 2023-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon13/07/2022
Full accounts made up to 2022-03-31
dot icon28/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon02/07/2021
Full accounts made up to 2021-03-31
dot icon02/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon14/07/2020
Full accounts made up to 2020-03-31
dot icon09/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/07/2019
Full accounts made up to 2019-03-31
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/07/2018
Appointment of Mr Richard Nicholas Keighley as a director on 2018-07-10
dot icon30/04/2018
Termination of appointment of Greg Lyndon Summers as a director on 2018-04-23
dot icon06/02/2018
Cessation of Mark Lloyd as a person with significant control on 2016-04-06
dot icon06/02/2018
Cessation of Merseyside Loan and Equity Fund Llp as a person with significant control on 2016-04-06
dot icon06/02/2018
Cessation of Simon John Carroll as a person with significant control on 2016-04-06
dot icon06/02/2018
Notification of Plastic Recycling Limited as a person with significant control on 2016-04-06
dot icon06/02/2018
Termination of appointment of Mark Lloyd as a director on 2018-01-16
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/03/2017
Appointment of Mr Greg Lyndon Summers as a director on 2017-03-01
dot icon05/01/2017
Appointment of Dr David Wayne Cartmell as a director on 2016-11-22
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon12/09/2016
Termination of appointment of Mark Borzomato as a director on 2016-06-10
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2015-03-31
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon27/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-31
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon07/05/2014
Director's details changed for Mr Simon John Carroll on 2014-05-07
dot icon22/04/2014
Miscellaneous
dot icon22/04/2014
Resolutions
dot icon16/04/2014
Registration of charge 033478750008
dot icon14/04/2014
Appointment of Mr Mark Borzomato as a director
dot icon09/04/2014
Termination of appointment of Jeannie Gladstone as a director
dot icon09/04/2014
Termination of appointment of Niall Roy as a director
dot icon09/04/2014
Termination of appointment of Keith Brownson as a director
dot icon09/04/2014
Termination of appointment of Kirstan Gjertsen as a director
dot icon09/04/2014
Termination of appointment of Keith Brownson as a secretary
dot icon09/04/2014
Registration of charge 033478750007
dot icon05/04/2014
Satisfaction of charge 1 in full
dot icon04/04/2014
Registration of charge 033478750006
dot icon27/03/2014
Registration of charge 033478750005
dot icon21/03/2014
Satisfaction of charge 4 in full
dot icon23/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Keith Mckee Brownson as a director
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Andrew Shackleton as a director
dot icon21/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon28/03/2012
Resolutions
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Mrs Kirstan Elspeth Gjertsen as a director
dot icon10/05/2011
Appointment of Mrs Jeannie Loveday Gladstone as a director
dot icon10/05/2011
Appointment of Mr Keith Mckee Brownson as a secretary
dot icon10/05/2011
Termination of appointment of Mark Lloyd as a secretary
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Director's details changed for Mr Mark Alexander Lloyd on 2010-03-08
dot icon05/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon07/10/2010
Resolutions
dot icon22/06/2010
Termination of appointment of Denise Stevens as a director
dot icon16/03/2010
Appointment of Mr Mark Lloyd as a director
dot icon15/03/2010
Appointment of Mr Mark Lloyd as a secretary
dot icon22/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Termination of appointment of Stephen Leicester as a secretary
dot icon06/01/2010
Director's details changed for Mrs Denise Ann Stevens on 2010-01-06
dot icon06/01/2010
Director's details changed for Simon John Carroll on 2010-01-06
dot icon06/01/2010
Director's details changed for Andrew Shackleton on 2010-01-06
dot icon06/01/2010
Termination of appointment of Stephen Leicester as a director
dot icon16/11/2009
Appointment of Stephen John Leicester as a secretary
dot icon16/11/2009
Termination of appointment of Denise Stevens as a secretary
dot icon30/10/2009
Appointment of Stephen John Leicester as a director
dot icon30/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon11/06/2008
Director appointed andrew paul shackleton
dot icon18/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
Director resigned
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon03/10/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon14/06/2001
New director appointed
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon22/03/2001
Particulars of mortgage/charge
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon15/07/1999
New director appointed
dot icon05/05/1999
New secretary appointed
dot icon27/02/1999
Particulars of mortgage/charge
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon02/06/1998
Return made up to 09/04/98; full list of members
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Secretary resigned
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
Director resigned
dot icon12/06/1997
Certificate of change of name
dot icon21/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Registered office changed on 07/05/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon06/05/1997
Ad 28/04/97--------- £ si 98@1=98 £ ic 102/200
dot icon06/05/1997
Ad 28/04/97--------- £ si 100@1=100 £ ic 2/102
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartmell, David Wayne, Dr
Director
22/11/2016 - 21/10/2024
12
Simon John Carroll
Director
17/06/2001 - 21/10/2024
5
Corral, Maria Perez
Director
12/11/2024 - Present
28
Griffiths, David Anthony
Director
22/10/2024 - Present
1
Keighley, Richard Nicholas
Director
10/07/2018 - 21/10/2024
18

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 CENTRIFORCE PRODUCTS LIMITED

CENTRIFORCE PRODUCTS LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at Errington Works, 14-16 Derby Road, Bootle Liverpool, Merseyside L20 8EE. There are currently 6 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 CENTRIFORCE PRODUCTS LIMITED?

toggle

CENTRIFORCE PRODUCTS LIMITED is currently Active. It was registered on 09/04/1997 .

Where is CENTRIFORCE PRODUCTS LIMITED located?

toggle

CENTRIFORCE PRODUCTS LIMITED is registered at Errington Works, 14-16 Derby Road, Bootle Liverpool, Merseyside L20 8EE.

What does CENTRIFORCE PRODUCTS LIMITED do?

toggle

CENTRIFORCE PRODUCTS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for CENTRIFORCE PRODUCTS LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.