CENTURIAN HOME IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTURIAN HOME IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02697949

Incorporation date

17/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1992)
dot icon20/10/2025
Liquidators' statement of receipts and payments to 2025-08-16
dot icon21/10/2024
Liquidators' statement of receipts and payments to 2024-08-16
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Appointment of a voluntary liquidator
dot icon29/08/2023
Statement of affairs
dot icon29/08/2023
Registered office address changed from Unit 1 Waterloo Industrial Estate Bidford-on-Avon Warwickshire B50 4JH to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2023-08-29
dot icon27/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon17/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon26/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Andrew James Emerson on 2013-01-01
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-14
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-03-17
dot icon09/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 17/03/09; full list of members
dot icon16/04/2009
Registered office changed on 16/04/2009 from 41 greenhill street stratford upon avon warwickshire CV37 6LE
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 17/03/08; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 17/03/07; no change of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 17/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2005
Return made up to 17/03/05; full list of members
dot icon30/06/2004
Return made up to 17/03/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/04/2003
Return made up to 17/03/03; full list of members
dot icon25/02/2003
Accounts for a small company made up to 2002-03-31
dot icon11/03/2002
Return made up to 17/03/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 17/03/01; no change of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Return made up to 17/03/00; no change of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/05/1999
Return made up to 17/03/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/05/1998
Return made up to 17/03/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/03/1997
Return made up to 17/03/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon17/05/1996
Return made up to 17/03/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Return made up to 17/03/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon25/05/1994
Return made up to 17/03/94; full list of members
dot icon25/05/1994
Accounts for a small company made up to 1993-03-31
dot icon25/05/1994
Return made up to 17/03/93; full list of members
dot icon28/04/1994
Restoration by order of the court
dot icon18/01/1994
Final Gazette dissolved via compulsory strike-off
dot icon14/09/1993
First Gazette notice for compulsory strike-off
dot icon26/01/1993
Secretary resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
New secretary appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Registered office changed on 26/01/93 from: grange house 75 beoley road west redditch worcs B98 8EF
dot icon10/11/1992
Accounting reference date notified as 31/03
dot icon20/03/1992
Secretary resigned
dot icon17/03/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,173.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
14/03/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
28/03/2022
dot iconNext due on
27/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
109.97K
-
0.00
4.17K
-
2021
10
109.97K
-
0.00
4.17K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

109.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Andrew James
Director
04/01/1993 - 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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CENTURIAN HOME IMPROVEMENTS LIMITED

CENTURIAN HOME IMPROVEMENTS LIMITED is an(a) Liquidation company incorporated on 17/03/1992 with the registered office located at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURIAN HOME IMPROVEMENTS LIMITED?

toggle

CENTURIAN HOME IMPROVEMENTS LIMITED is currently Liquidation. It was registered on 17/03/1992 .

Where is CENTURIAN HOME IMPROVEMENTS LIMITED located?

toggle

CENTURIAN HOME IMPROVEMENTS LIMITED is registered at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR.

What does CENTURIAN HOME IMPROVEMENTS LIMITED do?

toggle

CENTURIAN HOME IMPROVEMENTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CENTURIAN HOME IMPROVEMENTS LIMITED have?

toggle

CENTURIAN HOME IMPROVEMENTS LIMITED had 10 employees in 2021.

What is the latest filing for CENTURIAN HOME IMPROVEMENTS LIMITED?

toggle

The latest filing was on 20/10/2025: Liquidators' statement of receipts and payments to 2025-08-16.