CENTURION SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTURION SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029318

Incorporation date

07/07/2000

Size

Full

Contacts

Registered address

Registered address

Suite B, 2nd Floor, Market Court, 20 - 24 Church Street, Altrincham, Cheshire WA14 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon19/01/2026
Termination of appointment of Kevin John Duffy as a director on 2025-12-31
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon16/07/2025
Director's details changed for Mr Chris Speight on 2025-01-14
dot icon16/07/2025
Director's details changed for Mr Michael Richard Speight on 2025-01-15
dot icon30/08/2024
Appointment of Mr Kevin John Duffy as a director on 2024-08-29
dot icon28/08/2024
Registered office address changed from 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY to Suite B, 2nd Floor, Market Court, 20 - 24 Church Street Altrincham Cheshire WA14 4DW on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Michael Richard Speight on 2024-08-15
dot icon28/08/2024
Director's details changed for Mr Chris Speight on 2024-08-15
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Registration of charge 040293180004, created on 2024-08-15
dot icon19/08/2024
Satisfaction of charge 040293180003 in full
dot icon19/08/2024
Satisfaction of charge 040293180002 in full
dot icon19/08/2024
Cessation of Alexander Eccles Ltd as a person with significant control on 2024-08-15
dot icon19/08/2024
Notification of Hundred Holdings Limited as a person with significant control on 2024-08-15
dot icon19/08/2024
Termination of appointment of Charles Edward Pickering as a secretary on 2024-08-15
dot icon19/08/2024
Termination of appointment of Ian John Magrane as a director on 2024-08-15
dot icon19/08/2024
Termination of appointment of Charles Edward Pickering as a director on 2024-08-15
dot icon19/08/2024
Termination of appointment of Philip John Maurice Stern as a director on 2024-08-15
dot icon19/08/2024
Appointment of Mr Brian Benson as a director on 2024-08-15
dot icon19/08/2024
Appointment of Mr David Robert Middleton as a director on 2024-08-15
dot icon19/08/2024
Appointment of Mr Jeremy Benjamin Cole as a director on 2024-08-15
dot icon06/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon29/04/2024
Full accounts made up to 2023-12-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon07/09/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon04/12/2017
Termination of appointment of Mark Andrew Bentley as a director on 2017-11-30
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon04/11/2016
Registration of charge 040293180003, created on 2016-11-01
dot icon19/09/2016
Accounts for a small company made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon03/02/2016
Termination of appointment of Melvyn Speight as a director on 2016-01-31
dot icon05/11/2015
Full accounts made up to 2015-01-31
dot icon09/10/2015
Appointment of Mark Andrew Bentley as a director on 2015-10-09
dot icon08/09/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Michael Richard Speight on 2015-06-15
dot icon13/07/2015
Director's details changed for Mr Chris Speight on 2015-06-15
dot icon06/11/2014
Accounts for a small company made up to 2014-01-31
dot icon01/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon05/11/2013
Registration of charge 040293180002
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon22/12/2011
Registered office address changed from 2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 2011-12-22
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon21/06/2011
Appointment of Mr Chris Speight as a director
dot icon21/06/2011
Appointment of Mr Michael Richard Speight as a director
dot icon23/03/2011
Memorandum and Articles of Association
dot icon23/03/2011
Resolutions
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Philip John Maurice Stern on 2009-11-30
dot icon06/08/2010
Director's details changed for Mr Ian John Magrane on 2009-11-30
dot icon06/08/2010
Director's details changed for Melvyn Speight on 2009-11-30
dot icon06/08/2010
Director's details changed for Mr Charles Edward Pickering on 2009-11-30
dot icon06/08/2010
Secretary's details changed for Charles Edward Pickering on 2009-11-30
dot icon16/02/2010
Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 2010-02-16
dot icon04/12/2009
Resolutions
dot icon02/12/2009
Appointment of Charles Edward Pickering as a secretary
dot icon02/12/2009
Appointment of Ian John Magrane as a director
dot icon02/12/2009
Appointment of Charles Edward Pickering as a director
dot icon02/12/2009
Appointment of Phillip John Maurice Stern as a director
dot icon02/12/2009
Termination of appointment of Elizabeth Speight as a secretary
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2009
Resolutions
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon04/08/2009
Return made up to 07/07/09; full list of members
dot icon05/12/2008
Return made up to 07/07/08; full list of members
dot icon05/12/2008
Secretary's change of particulars / elizabeth speight / 07/07/2008
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/10/2007
Return made up to 07/07/07; no change of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: 6 high street royston barnsley south yorkshire S71 4RA
dot icon25/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon30/08/2006
Return made up to 07/07/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/07/2005
Return made up to 07/07/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/09/2004
Return made up to 07/07/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon02/09/2003
Return made up to 07/07/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/11/2002
Ad 30/10/02--------- £ si 2@1=2 £ ic 1/3
dot icon19/08/2002
Return made up to 07/07/02; full list of members
dot icon31/07/2001
Return made up to 07/07/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon18/04/2001
Particulars of mortgage/charge
dot icon17/08/2000
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned
dot icon07/07/2000
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
07/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
154
1.60M
-
0.00
4.27K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Charles Edward
Director
30/11/2009 - 15/08/2024
9
Cole, Jeremy Benjamin
Director
15/08/2024 - Present
12
Magrane, Ian John
Director
30/11/2009 - 15/08/2024
7
Pickering, Charles Edward
Secretary
30/11/2009 - 15/08/2024
-
Speight, Michael Richard
Director
08/06/2011 - 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 CENTURION SITE SERVICES LIMITED

CENTURION SITE SERVICES LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at Suite B, 2nd Floor, Market Court, 20 - 24 Church Street, Altrincham, Cheshire WA14 4DW. There are currently 5 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 SITE SERVICES LIMITED?

toggle

CENTURION SITE SERVICES LIMITED is currently Active. It was registered on 07/07/2000 .

Where is CENTURION SITE SERVICES LIMITED located?

toggle

CENTURION SITE SERVICES LIMITED is registered at Suite B, 2nd Floor, Market Court, 20 - 24 Church Street, Altrincham, Cheshire WA14 4DW.

What does CENTURION SITE SERVICES LIMITED do?

toggle

CENTURION SITE SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CENTURION SITE SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Kevin John Duffy as a director on 2025-12-31.