CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED

Register to unlock more data on OkredoRegister

CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03724211

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Stanley Road, Wellingborough, Northamptonshire NN8 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2025
Voluntary strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon10/01/2025
Application to strike the company off the register
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-03-03 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Change of details for Mrs Zoe Adelita Mathews as a person with significant control on 2021-01-28
dot icon04/03/2021
Secretary's details changed for Mrs Zoe Adelita Mathews on 2021-01-28
dot icon04/03/2021
Director's details changed for Mrs Zoe Adelita Mathews on 2021-01-28
dot icon13/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2017
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2017
Total exemption small company accounts made up to 2014-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon09/05/2016
Termination of appointment of Michael Paul Mathews as a director on 2016-03-20
dot icon09/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon09/03/2016
Notice of ceasing to act as receiver or manager
dot icon04/06/2015
Appointment of receiver or manager
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon21/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon10/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Total exemption small company accounts made up to 2008-03-31
dot icon07/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon23/04/2009
Registered office changed on 23/04/2009 from midland house 50-52 midland road wellingborough northamptonshire NN81LU
dot icon24/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2009
Return made up to 02/03/09; full list of members
dot icon26/03/2008
Return made up to 02/03/08; full list of members
dot icon12/03/2007
Return made up to 02/03/07; full list of members
dot icon06/06/2006
Amended accounts made up to 2005-03-31
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2006
Return made up to 02/03/06; full list of members
dot icon09/09/2005
Particulars of mortgage/charge
dot icon18/03/2005
Return made up to 02/03/05; full list of members
dot icon29/12/2004
Director resigned
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon14/05/2004
Secretary resigned
dot icon09/03/2004
Return made up to 02/03/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/03/2003
Return made up to 02/03/03; full list of members
dot icon05/03/2002
Return made up to 02/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/09/2001
Registered office changed on 11/09/01 from: peterbridge house the lakes northampton northamptonshire NN14 7HB
dot icon21/05/2001
Registered office changed on 21/05/01 from: c/o macintyre hudson beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ
dot icon07/03/2001
Return made up to 02/03/01; full list of members
dot icon07/03/2001
Registered office changed on 07/03/01 from: first floor 18 baron avenue, earls barton northampton northamptonshire NN6 0JE
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Return made up to 02/03/00; full list of members
dot icon14/04/2000
Registered office changed on 14/04/00 from: 31 high street wellingborough northamptonshire NN8 4HL
dot icon10/06/1999
Particulars of mortgage/charge
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed;new director appointed
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Director resigned
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.79K
-
0.00
150.00
-
2022
0
121.06K
-
0.00
2.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED

CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED is an(a) Dissolved company incorporated on 02/03/1999 with the registered office located at 16 Stanley Road, Wellingborough, Northamptonshire NN8 1DY. There is currently no 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 CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED?

toggle

CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED is currently Dissolved. It was registered on 02/03/1999 and dissolved on 02/09/2025.

Where is CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED located?

toggle

CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED is registered at 16 Stanley Road, Wellingborough, Northamptonshire NN8 1DY.

What does CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED do?

toggle

CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CENTURION MARKETING & DISTRIBUTION SERVICE LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.