CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01921649

Incorporation date

12/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Monaco Works, Station Road, Kings Langley, Herts WD4 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1987)
dot icon02/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon01/12/2025
-
dot icon18/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2023-11-18 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/05/2023
Appointment of Mr Paul Sniders as a director on 2023-05-04
dot icon09/05/2023
Appointment of Mr David Manning as a director on 2023-05-04
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2021-11-28
dot icon14/11/2022
Termination of appointment of John Leslie Hazelton as a director on 2021-10-21
dot icon14/11/2022
Cessation of John Leslie Hazelton as a person with significant control on 2021-10-26
dot icon14/11/2022
Notification of James Hazelton as a person with significant control on 2021-10-26
dot icon14/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Appointment of Mr James Roy Hazelton as a director on 2017-11-15
dot icon21/11/2017
Appointment of Miss Emma Juleff Hazelton as a director on 2017-11-15
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon14/03/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon09/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/12/2009
Director's details changed for John Leslie Hazelton on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/12/2008
Return made up to 31/10/08; full list of members
dot icon18/12/2008
Secretary's change of particulars / emma hazelton / 01/11/2007
dot icon27/11/2008
Return made up to 31/10/07; full list of members
dot icon27/11/2008
Secretary appointed ms emma hazelton
dot icon27/11/2008
Appointment terminated secretary james hazelton
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon16/11/2006
Secretary's particulars changed
dot icon16/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 31/10/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon27/10/2004
New secretary appointed
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/03/2004
Secretary resigned;director resigned
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon24/09/2002
Full accounts made up to 2001-10-31
dot icon06/09/2002
Ad 31/10/01--------- £ si 998@1
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Nc inc already adjusted 31/10/01
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon11/09/2001
Full accounts made up to 2000-10-31
dot icon14/12/2000
Full accounts made up to 1999-10-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon20/10/1999
Full accounts made up to 1998-10-31
dot icon19/11/1998
Return made up to 31/10/98; no change of members
dot icon14/08/1998
Full accounts made up to 1997-10-31
dot icon11/01/1998
Return made up to 31/10/97; full list of members
dot icon27/10/1997
Full accounts made up to 1996-10-31
dot icon21/11/1996
Return made up to 31/10/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-10-31
dot icon16/11/1995
Return made up to 31/10/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 31/10/94; no change of members
dot icon14/02/1994
Accounts for a small company made up to 1993-10-31
dot icon22/12/1993
Return made up to 31/10/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-10-31
dot icon27/11/1992
Return made up to 31/10/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-10-31
dot icon03/12/1991
Return made up to 31/10/91; full list of members
dot icon04/03/1991
Full accounts made up to 1990-10-31
dot icon04/03/1991
Return made up to 31/10/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-10-31
dot icon30/01/1990
Return made up to 31/10/89; full list of members
dot icon21/11/1989
Particulars of mortgage/charge
dot icon14/06/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon15/05/1989
Full accounts made up to 1988-10-31
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon01/12/1988
Registered office changed on 01/12/88 from: cullin 28 chesham road bovingdon herts HP3 0ED
dot icon13/10/1988
Particulars of mortgage/charge
dot icon19/05/1988
Accounts made up to 1987-08-31
dot icon19/05/1988
Return made up to 31/12/87; full list of members
dot icon04/12/1987
Accounts made up to 1987-03-31
dot icon12/08/1987
Addendum to annual accounts
dot icon12/08/1987
Resolutions
dot icon12/08/1987
Return made up to 31/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon-14.23 % *

* during past year

Cash in Bank

£499,981.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
820.74K
-
0.00
582.96K
-
2022
15
706.33K
-
0.00
499.98K
-
2022
15
706.33K
-
0.00
499.98K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

706.33K £Descended-13.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.98K £Descended-14.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sniders, Paul
Director
04/05/2023 - Present
-
Manning, David
Director
04/05/2023 - Present
-
Hazelton, Emma Juleff
Director
15/11/2017 - Present
-
Hazelton, James Roy
Director
15/11/2017 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED

CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED is an(a) Active company incorporated on 12/06/1985 with the registered office located at Unit 7 Monaco Works, Station Road, Kings Langley, Herts WD4 8LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED?

toggle

CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED is currently Active. It was registered on 12/06/1985 .

Where is CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED located?

toggle

CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED is registered at Unit 7 Monaco Works, Station Road, Kings Langley, Herts WD4 8LD.

What does CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED do?

toggle

CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED have?

toggle

CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED had 15 employees in 2022.

What is the latest filing for CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-18 with updates.