CENTURY ELECTRIX LTD

Register to unlock more data on OkredoRegister

CENTURY ELECTRIX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04232921

Incorporation date

12/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Phoenix Park, Telford Way, Coalville, Leicestershire LE67 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon23/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon18/10/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon21/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon13/06/2019
Notification of Century Electrix Holdings Limited as a person with significant control on 2019-06-10
dot icon13/06/2019
Cessation of Neil George Wade as a person with significant control on 2019-06-10
dot icon13/06/2019
Cessation of Mark Anthony Hough as a person with significant control on 2019-06-10
dot icon13/06/2019
Cessation of Christopher John Cant as a person with significant control on 2019-06-10
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Change of details for Mr Mark Anthony Hough as a person with significant control on 2017-08-30
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/11/2014
Appointment of Mrs Lindsay Wade as a secretary on 2014-07-17
dot icon13/11/2014
Termination of appointment of Jean Margaret Dalton as a secretary on 2014-07-17
dot icon20/10/2014
Cancellation of shares. Statement of capital on 2014-08-22
dot icon20/10/2014
Purchase of own shares.
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Mrs Lindsay Wade as a director on 2014-06-01
dot icon17/07/2014
Termination of appointment of Jean Margaret Dalton as a director on 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon28/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/06/2013
Director's details changed for Jean Margaret Dalton on 2013-06-01
dot icon28/06/2013
Director's details changed for Mark Anthony Hough on 2013-06-01
dot icon28/06/2013
Director's details changed for Neil Wade on 2013-06-01
dot icon28/06/2013
Director's details changed for Christopher John Cant on 2013-06-01
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Termination of appointment of Stephen Baxter as a director
dot icon19/04/2013
Cancellation of shares. Statement of capital on 2013-04-19
dot icon19/04/2013
Purchase of own shares.
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Jean Margaret Dalton on 2011-11-02
dot icon02/11/2011
Director's details changed for Neil Wade on 2011-11-02
dot icon02/11/2011
Director's details changed for Mark Anthony Hough on 2011-11-02
dot icon02/11/2011
Director's details changed for Christopher John Cant on 2011-11-02
dot icon02/11/2011
Director's details changed for Jean Margaret Dalton on 2011-11-02
dot icon24/08/2011
Registered office address changed from 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ on 2011-08-24
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 12/06/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 12/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 12/06/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 12/06/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 12/06/04; full list of members
dot icon25/06/2003
Return made up to 12/06/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 12/06/02; full list of members
dot icon29/03/2002
Registered office changed on 29/03/02 from: brooklyn house brook street shepshed leicestershire LE12 9RG
dot icon05/07/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon29/06/2001
Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Director resigned
dot icon12/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

4
2023
change arrow icon-99.68 % *

* during past year

Cash in Bank

£879.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
12/06/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
517.57K
-
0.00
217.20K
-
2022
7
469.00K
-
0.00
273.86K
-
2023
4
10.00
-
0.00
879.00
-
2023
4
10.00
-
0.00
879.00
-

Employees

2023

Employees

4 Descended-43 % *

Net Assets(GBP)

10.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

879.00 £Descended-99.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTURY ELECTRIX LTD

CENTURY ELECTRIX LTD is an(a) Dissolved company incorporated on 12/06/2001 with the registered office located at 14 Phoenix Park, Telford Way, Coalville, Leicestershire LE67 3HB. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY ELECTRIX LTD?

toggle

CENTURY ELECTRIX LTD is currently Dissolved. It was registered on 12/06/2001 and dissolved on 03/09/2024.

Where is CENTURY ELECTRIX LTD located?

toggle

CENTURY ELECTRIX LTD is registered at 14 Phoenix Park, Telford Way, Coalville, Leicestershire LE67 3HB.

What does CENTURY ELECTRIX LTD do?

toggle

CENTURY ELECTRIX LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CENTURY ELECTRIX LTD have?

toggle

CENTURY ELECTRIX LTD had 4 employees in 2023.

What is the latest filing for CENTURY ELECTRIX LTD?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.