CENTURY HOSE & COUPLINGS LTD

Register to unlock more data on OkredoRegister

CENTURY HOSE & COUPLINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05871755

Incorporation date

10/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 - 11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2006)
dot icon08/04/2026
Termination of appointment of Richard James Davies as a director on 2026-04-01
dot icon16/03/2026
Termination of appointment of Alessandro Lala as a director on 2026-03-03
dot icon16/03/2026
Appointment of Mr Malcolm John Pape as a director on 2026-03-03
dot icon20/10/2025
Satisfaction of charge 058717550005 in full
dot icon16/07/2025
Appointment of Mr Mark Williams as a director on 2025-07-15
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/06/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon03/10/2023
Certificate of change of name
dot icon06/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon06/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon06/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon06/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon03/10/2022
Appointment of Mr Alessandro Lala as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon20/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon11/04/2022
Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 2022-04-11
dot icon11/04/2022
Satisfaction of charge 058717550006 in full
dot icon08/04/2022
Termination of appointment of Suzanne Mary Ford as a secretary on 2022-04-06
dot icon08/04/2022
Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08
dot icon08/04/2022
Appointment of John Morrison as a secretary on 2022-04-06
dot icon08/04/2022
Appointment of Mrs Barbara Gibbes as a director on 2022-04-06
dot icon08/04/2022
Termination of appointment of Christopher Frank Ford as a director on 2022-04-06
dot icon28/03/2022
Satisfaction of charge 3 in full
dot icon22/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon22/07/2021
Notification of R&G Fluid Power Group Limited as a person with significant control on 2021-04-01
dot icon22/07/2021
Cessation of Andrew Edwards as a person with significant control on 2021-04-01
dot icon20/07/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Termination of appointment of Andrew Edwards as a director on 2021-05-04
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon27/07/2020
Notification of Millennium Coupling Company Ltd as a person with significant control on 2016-07-10
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon06/06/2018
Secretary's details changed for Mrs Suzanne Mary Ford on 2018-06-01
dot icon06/06/2018
Director's details changed for Mr Christopher Frank Ford on 2018-06-01
dot icon04/06/2018
Appointment of Mr Richard James Davies as a director on 2018-06-04
dot icon06/11/2017
Registered office address changed from 9 Chapel Street Poulton-Le-Fylde FY6 7BQ to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2017-11-06
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon06/02/2017
Registration of charge 058717550006, created on 2017-02-03
dot icon27/01/2017
Registration of charge 058717550005, created on 2017-01-25
dot icon07/01/2017
Full accounts made up to 2015-12-31
dot icon02/12/2016
Satisfaction of charge 058717550004 in full
dot icon28/11/2016
Registration of charge 058717550004, created on 2016-11-22
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon23/01/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon20/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon12/07/2010
Director's details changed for Andrew Edwards on 2010-07-10
dot icon22/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/07/2009
Return made up to 10/07/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon10/07/2008
Return made up to 10/07/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 10/07/07; full list of members
dot icon05/08/2007
New director appointed
dot icon21/04/2007
Accounting reference date extended from 31/07/07 to 31/10/07
dot icon10/08/2006
Ad 10/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
New director appointed
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
Director resigned
dot icon10/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£246,550.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.54M
-
0.00
246.55K
-
2021
21
1.54M
-
0.00
246.55K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

1.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, Malcolm John
Director
03/03/2026 - Present
62
Lala, Alessandro
Director
01/10/2022 - 03/03/2026
56
Williams, Mark
Director
15/07/2025 - Present
48
Davies, Richard James
Director
04/06/2018 - 01/04/2026
84
Morrison, John
Secretary
06/04/2022 - 30/05/2025
-

Persons with Significant Control

1
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 HOSE & COUPLINGS LTD

CENTURY HOSE & COUPLINGS LTD is an(a) Active company incorporated on 10/07/2006 with the registered office located at 10 - 11 Charterhouse Square, London EC1M 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY HOSE & COUPLINGS LTD?

toggle

CENTURY HOSE & COUPLINGS LTD is currently Active. It was registered on 10/07/2006 .

Where is CENTURY HOSE & COUPLINGS LTD located?

toggle

CENTURY HOSE & COUPLINGS LTD is registered at 10 - 11 Charterhouse Square, London EC1M 6EE.

What does CENTURY HOSE & COUPLINGS LTD do?

toggle

CENTURY HOSE & COUPLINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CENTURY HOSE & COUPLINGS LTD have?

toggle

CENTURY HOSE & COUPLINGS LTD had 21 employees in 2021.

What is the latest filing for CENTURY HOSE & COUPLINGS LTD?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Richard James Davies as a director on 2026-04-01.