CENTURION UK RENTALS & SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTURION UK RENTALS & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133771

Incorporation date

04/12/1995

Size

Full

Contacts

Registered address

Registered address

Unit 1 Denebrook Court, Greenfold Way, Leigh WN7 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Registered office address changed from Suite 1, 7th Floor Broadway London SW1H 0BL England to Unit 1 Denebrook Court Greenfold Way Leigh WN7 3FZ on 2025-07-28
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon26/06/2025
Appointment of Mr Adrian Scott Hart as a director on 2025-06-25
dot icon26/06/2025
Termination of appointment of Keith Moorhouse as a director on 2025-06-25
dot icon26/06/2025
Director's details changed for Mr Adrian Scott Hart on 2025-06-25
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon20/03/2024
Director's details changed for Mr Keith Moorhouse on 2024-03-20
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/03/2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor Broadway London SW1H 0BL on 2023-03-20
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon28/07/2022
Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on 2022-07-13
dot icon13/07/2022
Certificate of change of name
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/03/2022
Notification of Centurion Uk Rentals & Services Limited as a person with significant control on 2022-02-01
dot icon24/03/2022
Cessation of Centurion Group Holdings Limited as a person with significant control on 2022-02-01
dot icon21/01/2022
Appointment of Mr Keith Moorhouse as a director on 2022-01-21
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/07/2021
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/03/2020
Termination of appointment of Jonathan James Blair as a director on 2020-03-16
dot icon19/08/2019
Termination of appointment of Keith Moorhouse as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr Jonathan James Blair as a director on 2019-08-16
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/01/2018
Satisfaction of charge 031337710013 in full
dot icon04/01/2018
Registration of charge 031337710014, created on 2017-12-29
dot icon25/09/2017
Confirmation statement made on 2017-06-30 with updates
dot icon08/09/2017
Notification of Centurion Group Holdings Limited as a person with significant control on 2016-12-01
dot icon08/09/2017
Cessation of Rentair Offshore Limited as a person with significant control on 2016-12-01
dot icon31/07/2017
Registered office address changed from Suit 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-31
dot icon31/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suit 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-31
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon29/12/2016
Full accounts made up to 2015-12-31
dot icon17/11/2016
Termination of appointment of Alan Macleod as a director on 2016-11-16
dot icon07/09/2016
Appointment of Mr Euan Alexander Edmondston Leask as a director on 2016-09-06
dot icon07/09/2016
Appointment of Mr Keith Moorhouse as a director on 2016-09-06
dot icon07/09/2016
Termination of appointment of Peter John Stuart as a director on 2016-09-06
dot icon02/08/2016
Registration of charge 031337710013, created on 2016-07-27
dot icon02/08/2016
Satisfaction of charge 031337710012 in full
dot icon13/07/2016
Appointment of Mr Alan Macleod as a director on 2016-07-12
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/01/2016
Termination of appointment of Kieran Patrick White as a director on 2016-01-08
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon10/12/2014
Satisfaction of charge 031337710011 in full
dot icon14/08/2014
Registration of charge 031337710012, created on 2014-08-13
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/01/2014
Auditor's resignation
dot icon07/01/2014
Satisfaction of charge 031337710010 in full
dot icon03/01/2014
Appointment of Mr Peter John Stuart as a director
dot icon03/01/2014
Termination of appointment of Leigh Ainsworth as a director
dot icon03/01/2014
Termination of appointment of Alan Macleod as a secretary
dot icon03/01/2014
Appointment of Blackwood Partners Llp as a secretary
dot icon03/01/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon03/01/2014
Registered office address changed from C/O C/O Minter Ellison Lawyers 10 Dominion Street London EC2M 2EE United Kingdom on 2014-01-03
dot icon02/01/2014
Resolutions
dot icon24/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-30
dot icon24/12/2013
Registration of charge 031337710011
dot icon28/11/2013
Full accounts made up to 2013-06-30
dot icon11/11/2013
Director's details changed for Leigh Ainsworth on 2013-11-11
dot icon06/09/2013
Registration of charge 031337710010
dot icon31/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-06-30
dot icon21/02/2013
Registered office address changed from C/O Minter Ellison Lawyers 10 Dominion Street London on 2013-02-21
dot icon15/02/2013
Resolutions
dot icon20/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-06-30
dot icon21/09/2011
Appointment of Mr Alan Neil Macleod as a secretary
dot icon16/08/2011
Termination of appointment of Alistair Smith as a director
dot icon16/08/2011
Termination of appointment of Alistair Smith as a secretary
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/05/2011
Director's details changed for Leigh Ainsworth on 2011-04-22
dot icon16/05/2011
Director's details changed for Leigh Ainsworth on 2011-04-22
dot icon23/03/2011
Full accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Director's details changed for Alistair Livingstone Smith on 2010-06-30
dot icon28/07/2010
Director's details changed for Kieran Patrick White on 2010-06-30
dot icon28/07/2010
Director's details changed for Leigh Ainsworth on 2010-06-30
dot icon09/06/2010
Termination of appointment of Anne Brennan as a director
dot icon19/04/2010
Full accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 30/06/09; full list of members
dot icon27/05/2009
Appointment terminated director andrew webb
dot icon27/05/2009
Director appointed kieran patrick white
dot icon27/05/2009
Director and secretary appointed alistair livingstone smith
dot icon27/05/2009
Director appointed leigh ainsworth
dot icon07/02/2009
Appointment terminate, director and secretary donald taylor logged form
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 30/06/08; full list of members
dot icon29/07/2008
Appointment terminated director geoffrey fardell
dot icon15/07/2008
Appointment terminated director malcolm jackman
dot icon01/05/2008
Director appointed anne bernadette brennan
dot icon01/05/2008
Appointment terminated director stephen donnelley
dot icon26/03/2008
Full accounts made up to 2007-06-30
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
New director appointed
dot icon21/07/2007
Return made up to 30/06/07; no change of members
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon18/02/2007
Full accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 30/06/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 30/06/05; no change of members
dot icon07/06/2005
Full accounts made up to 2004-06-30
dot icon27/01/2005
Secretary resigned;director resigned
dot icon27/01/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Registered office changed on 27/01/05 from: suite 1 lunar house fieldhouse lane globe park marlow buckinghamshire SL7 1LW
dot icon18/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon03/08/2004
Return made up to 30/06/04; no change of members
dot icon24/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon24/03/2004
Declaration of mortgage charge released/ceased
dot icon07/01/2004
Registered office changed on 07/01/04 from: 57 windsor avenue wimbledon london SW19 2SW
dot icon09/12/2003
Declaration of mortgage charge released/ceased
dot icon12/08/2003
Return made up to 30/06/03; full list of members
dot icon05/07/2003
Secretary resigned;director resigned
dot icon05/07/2003
Director resigned
dot icon05/07/2003
Director resigned
dot icon05/07/2003
Director resigned
dot icon05/07/2003
New secretary appointed;new director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon24/01/2003
Full accounts made up to 2002-06-30
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon13/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Full accounts made up to 2001-06-30
dot icon14/12/2001
Return made up to 04/12/01; no change of members
dot icon23/08/2001
Director resigned
dot icon22/08/2001
Certificate of re-registration from Public Limited Company to Private
dot icon22/08/2001
Re-registration of Memorandum and Articles
dot icon22/08/2001
Application for reregistration from PLC to private
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon21/08/2001
Director's particulars changed
dot icon23/04/2001
Amended full accounts made up to 2000-06-30
dot icon24/01/2001
Full accounts made up to 2000-06-30
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon28/09/2000
Secretary resigned;director resigned
dot icon30/06/2000
New secretary appointed;new director appointed
dot icon18/02/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon29/12/1999
Return made up to 04/12/99; full list of members
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon28/04/1999
Full accounts made up to 1998-11-28
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon22/04/1999
New director appointed
dot icon16/04/1999
Ad 04/03/99--------- us$ si [email protected]=20000 us$ ic 10000/30000
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Us$ nc 10000/30000 04/03/99
dot icon17/03/1999
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Auditor's resignation
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/01/1999
Return made up to 04/12/98; full list of members
dot icon11/09/1998
Auditor's resignation
dot icon22/07/1998
Memorandum and Articles of Association
dot icon22/07/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon25/02/1998
Conve 11/02/98
dot icon25/02/1998
Particulars of contract relating to shares
dot icon25/02/1998
Ad 11/02/98--------- us$ si [email protected]=10000 us$ ic 0/10000
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Nc inc already adjusted 11/02/98
dot icon24/02/1998
Full accounts made up to 1997-11-29
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon07/01/1998
Return made up to 04/12/97; full list of members; amend
dot icon16/12/1997
Return made up to 04/12/97; full list of members
dot icon09/04/1997
Full accounts made up to 1996-11-30
dot icon15/01/1997
Certificate of re-registration from Private to Public Limited Company
dot icon15/01/1997
Re-registration of Memorandum and Articles
dot icon15/01/1997
Auditor's report
dot icon15/01/1997
Balance Sheet
dot icon15/01/1997
Auditor's statement
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Declaration on reregistration from private to PLC
dot icon15/01/1997
Application for reregistration from private to PLC
dot icon02/01/1997
Return made up to 04/12/96; full list of members
dot icon02/07/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon04/02/1996
Registered office changed on 04/02/96 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon15/01/1996
Secretary resigned
dot icon15/01/1996
Director resigned
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Ad 04/01/96--------- £ si 3599600@1=3599600 £ ic 100000/3699600
dot icon12/01/1996
£ nc 100000/3699600 04/01/96
dot icon12/01/1996
Ad 03/01/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon12/01/1996
Nc inc already adjusted 03/01/96
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Accounting reference date notified as 30/11
dot icon12/01/1996
Ad 17/12/95--------- £ si 1@1=1 £ ic 1/2
dot icon05/01/1996
Certificate of change of name
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New secretary appointed;new director appointed
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Secretary resigned
dot icon13/12/1995
Director resigned
dot icon04/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Moorhouse
Director
21/01/2022 - 25/06/2025
34
Blair, Jonathan James
Director
16/08/2019 - 16/03/2020
13
Hart, Adrian Scott
Director
25/06/2025 - Present
21
Leask, Euan Alexander Edmondston
Director
06/09/2016 - Present
49
Stark, Jennifer Anne
Director
20/02/2025 - Present
10

Persons with Significant Control

0

No PSC data available.

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 UK RENTALS & SERVICES LIMITED

CENTURION UK RENTALS & SERVICES LIMITED is an(a) Active company incorporated on 04/12/1995 with the registered office located at Unit 1 Denebrook Court, Greenfold Way, Leigh WN7 3FZ. There are currently 3 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 UK RENTALS & SERVICES LIMITED?

toggle

CENTURION UK RENTALS & SERVICES LIMITED is currently Active. It was registered on 04/12/1995 .

Where is CENTURION UK RENTALS & SERVICES LIMITED located?

toggle

CENTURION UK RENTALS & SERVICES LIMITED is registered at Unit 1 Denebrook Court, Greenfold Way, Leigh WN7 3FZ.

What does CENTURION UK RENTALS & SERVICES LIMITED do?

toggle

CENTURION UK RENTALS & SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CENTURION UK RENTALS & SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.