CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD

Register to unlock more data on OkredoRegister

CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143287

Incorporation date

03/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Mead Industrial Estate, Alfold Road, Cranleigh, Surrey GU6 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon26/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon10/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon10/11/2023
Secretary's details changed for Morteza Yassini on 2023-11-10
dot icon10/11/2023
Registered office address changed from Little Mead Ind. Est. Alfold Road Cranleigh Surrey GU6 8nd to Little Mead Industrial Estate Alfold Road Cranleigh Surrey GU6 8nd on 2023-11-10
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Notification of Sally Williams as a person with significant control on 2020-09-29
dot icon19/10/2020
Change of details for Mr Mark Dorian Williams as a person with significant control on 2020-10-19
dot icon08/06/2020
Secretary's details changed for Michael Yassini on 2020-01-01
dot icon07/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Resolutions
dot icon12/01/2018
Change of name notice
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Appointment of Michael Yassini as a secretary
dot icon24/09/2013
Termination of appointment of Brian Williams as a director
dot icon18/09/2013
Termination of appointment of Brian Williams as a secretary
dot icon16/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Termination of appointment of Guy Williams as a director
dot icon17/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/01/2009
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon09/01/2009
Return made up to 03/01/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon04/03/2008
Return made up to 03/01/08; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 03/01/07; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 03/01/06; full list of members
dot icon21/02/2005
Return made up to 03/01/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 03/01/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 03/01/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 03/01/02; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/01/2001
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon21/01/2001
Return made up to 03/01/01; full list of members
dot icon28/01/2000
Return made up to 03/01/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-09-30
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon19/02/1999
Return made up to 03/01/99; no change of members
dot icon21/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon02/01/1998
Return made up to 03/01/98; no change of members
dot icon08/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon06/07/1997
Resolutions
dot icon24/01/1997
Return made up to 03/01/97; full list of members
dot icon17/01/1996
Ad 03/01/96--------- £ si 998@1=998 £ ic 2/1000
dot icon17/01/1996
Accounting reference date notified as 30/09
dot icon10/01/1996
Secretary resigned
dot icon03/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.09K
-
0.00
463.00
-
2022
2
45.35K
-
0.00
54.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Williams, Mark Dorian
Director
03/01/1996 - Present
7
Yassini, Morteza
Secretary
18/09/2013 - Present
-

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 CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD

CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD is an(a) Active company incorporated on 03/01/1996 with the registered office located at Little Mead Industrial Estate, Alfold Road, Cranleigh, Surrey GU6 8ND. 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 CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD?

toggle

CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD is currently Active. It was registered on 03/01/1996 .

Where is CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD located?

toggle

CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD is registered at Little Mead Industrial Estate, Alfold Road, Cranleigh, Surrey GU6 8ND.

What does CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD do?

toggle

CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CENTRILIFT INDUSTRIAL SERVICES COMPANY LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-03 with updates.