CENTURION TRUCK RENTAL LTD

Register to unlock more data on OkredoRegister

CENTURION TRUCK RENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00448689

Incorporation date

28/01/1948

Size

Full

Contacts

Registered address

Registered address

Centurion Truck Rental Finlan Road, Middleton, Manchester M24 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1948)
dot icon27/04/2026
Satisfaction of charge 004486890013 in full
dot icon27/04/2026
Satisfaction of charge 10 in full
dot icon27/04/2026
Satisfaction of charge 9 in full
dot icon27/04/2026
Satisfaction of charge 004486890012 in full
dot icon18/04/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon02/04/2026
Registration of charge 004486890014, created on 2026-04-01
dot icon31/03/2026
Satisfaction of charge 11 in full
dot icon08/07/2025
Full accounts made up to 2024-09-30
dot icon28/03/2025
Appointment of Mr Oliver Boucher as a director on 2025-03-15
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon09/01/2024
Registered office address changed from Stakehill Industrial Estate Middleton Manchester M24 2RW to Centurion Truck Rental Finlan Road Middleton Manchester M24 2RH on 2024-01-09
dot icon05/01/2024
Termination of appointment of Simon Paul Murphy as a secretary on 2023-12-31
dot icon05/01/2024
Termination of appointment of David Nigel Birkmyre as a director on 2023-12-31
dot icon05/01/2024
Appointment of Mr James Darragh as a secretary on 2023-12-31
dot icon05/01/2024
Termination of appointment of Simon Paul Murphy as a director on 2023-12-31
dot icon05/01/2024
Appointment of Mr Tristan Ralph Savage as a director on 2024-01-01
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon24/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon06/05/2022
Full accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon09/10/2020
Termination of appointment of Harold Hugh Montgomery as a secretary on 2020-09-25
dot icon09/10/2020
Termination of appointment of Harold Hugh Montgomery as a director on 2020-09-25
dot icon09/10/2020
Appointment of Mr Simon Paul Murphy as a secretary on 2020-09-25
dot icon24/06/2020
Full accounts made up to 2019-09-30
dot icon29/04/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon27/04/2020
Appointment of Mr Harold Mark Joseph Montgomery as a director on 2020-04-27
dot icon27/04/2020
Appointment of Mr Colin John Hugh Montgomery as a director on 2020-04-27
dot icon28/10/2019
Change of details for Ballyvesey Holdings as a person with significant control on 2016-04-06
dot icon26/07/2019
Auditor's resignation
dot icon26/06/2019
Amended full accounts made up to 2018-09-30
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon09/04/2019
Appointment of Mr Warren Paul Fletcher as a director on 2019-04-09
dot icon22/03/2019
Appointment of Mr Simon Paul Murphy as a director on 2019-03-11
dot icon22/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon08/02/2019
Termination of appointment of Alan Thomson as a secretary on 2019-02-08
dot icon08/02/2019
Appointment of Mr Harold Hugh Montgomery as a secretary on 2019-02-08
dot icon08/02/2019
Termination of appointment of Alan William Thomson as a director on 2019-02-08
dot icon21/12/2018
Registration of charge 004486890013, created on 2018-12-19
dot icon20/06/2018
Full accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon27/11/2017
Appointment of Mr Alan William Thomson as a director on 2017-11-27
dot icon27/06/2017
Accounts for a medium company made up to 2016-09-30
dot icon06/06/2017
Registration of charge 004486890012, created on 2017-06-02
dot icon27/04/2017
Appointment of Mr Alan Thomson as a secretary on 2017-04-26
dot icon26/04/2017
Termination of appointment of Richard Ashley Whittaker as a secretary on 2017-04-26
dot icon26/04/2017
Termination of appointment of Richard Ashley Whittaker as a director on 2017-04-26
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon24/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon02/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon03/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon25/06/2013
Accounts for a medium company made up to 2012-09-30
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon02/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Richard Ashley Whittaker as a director
dot icon05/01/2012
Appointment of Mr Richard Ashley Whittaker as a secretary
dot icon05/01/2012
Termination of appointment of Peter Worrall as a secretary
dot icon05/01/2012
Termination of appointment of Peter Worrall as a director
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon25/10/2011
Resolutions
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon26/04/2011
Accounts for a medium company made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon07/04/2010
Accounts for a medium company made up to 2009-09-30
dot icon15/04/2009
Accounts for a medium company made up to 2008-09-30
dot icon12/03/2009
Certificate of change of name
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/03/2008
Return made up to 21/02/08; full list of members
dot icon05/08/2007
Accounts for a small company made up to 2006-09-30
dot icon01/04/2007
Return made up to 21/02/07; full list of members
dot icon11/10/2006
Director resigned
dot icon15/09/2006
Auditor's resignation
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon02/08/2005
Accounts for a small company made up to 2004-09-30
dot icon22/02/2005
Return made up to 21/02/05; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2003-09-30
dot icon12/05/2004
Return made up to 21/02/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon26/03/2003
Return made up to 21/02/03; full list of members
dot icon11/07/2002
Accounts for a small company made up to 2001-09-30
dot icon16/04/2002
Return made up to 21/02/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-09-30
dot icon17/04/2001
Return made up to 21/02/01; full list of members
dot icon07/12/2000
Auditor's resignation
dot icon31/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon17/03/2000
Return made up to 21/02/00; full list of members
dot icon01/08/1999
Accounts for a medium company made up to 1998-09-30
dot icon17/02/1999
Return made up to 21/02/99; no change of members
dot icon12/08/1998
Accounts for a medium company made up to 1997-09-30
dot icon18/02/1998
Return made up to 21/02/98; full list of members
dot icon14/07/1997
Full accounts made up to 1996-09-30
dot icon14/04/1997
Return made up to 21/02/97; no change of members
dot icon10/01/1997
Particulars of mortgage/charge
dot icon03/07/1996
Full accounts made up to 1995-09-30
dot icon02/07/1996
Particulars of mortgage/charge
dot icon24/03/1996
Return made up to 21/02/96; change of members
dot icon15/01/1996
Particulars of mortgage/charge
dot icon02/10/1995
Ad 21/09/95--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon02/10/1995
£ nc 50000/250000 21/09/95
dot icon02/10/1995
Resolutions
dot icon22/05/1995
Return made up to 21/02/95; full list of members
dot icon09/05/1995
Full accounts made up to 1994-09-30
dot icon01/03/1995
Registered office changed on 01/03/95 from: stakehill industrial estate middleton manchester M24 2RW
dot icon27/02/1995
Registered office changed on 27/02/95 from: stakehill industrial estate middleton manchester M24 2RW
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New secretary appointed;director resigned;new director appointed
dot icon24/02/1995
Registered office changed on 24/02/95 from: carr hill doncaster DN4 8DE
dot icon24/02/1995
New director appointed
dot icon23/02/1995
Certificate of change of name
dot icon23/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1993-09-30
dot icon15/04/1994
Return made up to 21/02/94; no change of members
dot icon22/09/1993
Particulars of mortgage/charge
dot icon10/05/1993
Full accounts made up to 1992-09-30
dot icon26/02/1993
Director resigned;new director appointed
dot icon26/02/1993
Return made up to 21/02/93; no change of members
dot icon13/07/1992
Full accounts made up to 1991-09-30
dot icon10/04/1992
Director resigned;new director appointed
dot icon25/02/1992
Return made up to 21/02/92; full list of members
dot icon27/09/1991
Certificate of change of name
dot icon27/09/1991
Certificate of change of name
dot icon04/03/1991
Return made up to 23/02/91; no change of members
dot icon04/03/1991
Full accounts made up to 1990-09-30
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon17/09/1990
Registered office changed on 17/09/90 from: staniforth road darnell sheffield south yorkshire S9 4LL
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon18/07/1990
Return made up to 23/02/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-09-30
dot icon09/08/1989
Return made up to 12/07/89; full list of members
dot icon09/08/1989
Full accounts made up to 1988-09-30
dot icon19/08/1988
Auditor's resignation
dot icon16/08/1988
Return made up to 10/03/88; full list of members
dot icon16/08/1988
Full accounts made up to 1987-09-30
dot icon20/04/1988
Director resigned;new director appointed
dot icon20/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1988
Registered office changed on 06/04/88 from: joe la catterall garstang lancs
dot icon30/03/1988
Resolutions
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon07/03/1988
Particulars of mortgage/charge
dot icon22/12/1987
Declaration of satisfaction of mortgage/charge
dot icon06/10/1987
Return made up to 29/07/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-09-30
dot icon23/09/1987
Declaration of satisfaction of mortgage/charge
dot icon07/01/1987
Return made up to 19/12/86; full list of members
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon18/10/1986
New secretary appointed;new director appointed
dot icon29/09/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon13/12/1954
Certificate of change of name
dot icon28/01/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Robert John Wilson
Director
02/02/1995 - 30/09/2006
24
Birkmyre, David Nigel
Director
02/02/1995 - 31/12/2023
22
Thomson, Alan William
Director
27/11/2017 - 08/02/2019
37
Montgomery, Colin John Hugh
Director
27/04/2020 - Present
54
Pacey, David James
Director
28/02/1992 - 02/02/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTURION TRUCK RENTAL LTD

CENTURION TRUCK RENTAL LTD is an(a) Active company incorporated on 28/01/1948 with the registered office located at Centurion Truck Rental Finlan Road, Middleton, Manchester M24 2RH. 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 CENTURION TRUCK RENTAL LTD?

toggle

CENTURION TRUCK RENTAL LTD is currently Active. It was registered on 28/01/1948 .

Where is CENTURION TRUCK RENTAL LTD located?

toggle

CENTURION TRUCK RENTAL LTD is registered at Centurion Truck Rental Finlan Road, Middleton, Manchester M24 2RH.

What does CENTURION TRUCK RENTAL LTD do?

toggle

CENTURION TRUCK RENTAL LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CENTURION TRUCK RENTAL LTD?

toggle

The latest filing was on 27/04/2026: Satisfaction of charge 004486890013 in full.