CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01322639

Incorporation date

22/07/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rrs S&W Partners Llp 45, Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1977)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon15/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-21
dot icon04/01/2025
Liquidators' statement of receipts and payments to 2024-10-31
dot icon05/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Statement of affairs
dot icon10/11/2023
Registered office address changed from Unit 4 Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2023-11-10
dot icon19/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon26/01/2022
Termination of appointment of Conor James Bays as a director on 2022-01-26
dot icon31/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/06/2021
Director's details changed for Stephen Dill Bays on 2021-06-15
dot icon15/06/2021
Director's details changed for Mrs Sarah Louise Bays on 2021-06-15
dot icon15/06/2021
Change of details for Mr Stephen Dill Bays as a person with significant control on 2021-06-15
dot icon15/06/2021
Change of details for Mrs Sarah Louise Bays as a person with significant control on 2021-06-15
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon09/01/2021
Satisfaction of charge 013226390005 in full
dot icon09/01/2021
Satisfaction of charge 2 in full
dot icon30/12/2020
Amended total exemption full accounts made up to 2020-04-30
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Registration of charge 013226390006, created on 2019-05-16
dot icon23/04/2019
Appointment of Mr Conor James Bays as a director on 2019-04-10
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/03/2018
Director's details changed for Mrs Sarah Louise Bays on 2018-02-26
dot icon16/03/2018
Change of details for Mr Stephen Dill Bays as a person with significant control on 2018-02-26
dot icon16/03/2018
Change of details for Mrs Sarah Louise Bays as a person with significant control on 2018-02-26
dot icon16/03/2018
Director's details changed for Stephen Dill Bays on 2018-02-26
dot icon16/03/2018
Director's details changed for Mrs Sarah Louise Bays on 2018-02-26
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon25/09/2015
Satisfaction of charge 3 in full
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/09/2015
Registered office address changed from Century House Birchwood Ipswich Road Colchester Essex CO7 6HU to Unit 4 Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 2015-09-22
dot icon01/09/2015
Termination of appointment of Dorothy Laura Bays as a director on 2015-07-23
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Appointment of Sarah Bays as a director
dot icon04/06/2013
Satisfaction of charge 4 in full
dot icon29/05/2013
Purchase of own shares.
dot icon16/05/2013
Termination of appointment of Claire Bays as a secretary
dot icon16/05/2013
Termination of appointment of Gavin Bays as a director
dot icon15/05/2013
Cancellation of shares. Statement of capital on 2013-05-15
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Resolutions
dot icon27/04/2013
Registration of charge 013226390005
dot icon02/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Director's details changed for Stephen Bays on 2012-04-10
dot icon09/03/2012
Director's details changed for Stephen Bays on 2012-03-07
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Kenneth Bays as a director
dot icon21/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Claire Louise Bays on 2010-03-01
dot icon01/04/2010
Director's details changed for Stephen Bays on 2010-03-01
dot icon01/04/2010
Director's details changed for Mrs Dorothy Laura Bays on 2010-03-01
dot icon01/04/2010
Director's details changed for Mr Gavin Dean Bays on 2010-03-01
dot icon01/04/2010
Director's details changed for Mr Kenneth Alan Bays on 2010-03-01
dot icon08/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 07/03/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2008
Return made up to 07/03/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon06/11/2007
Registered office changed on 06/11/07 from: 100 church rd tiptree essex CO5 0AB
dot icon26/04/2007
Return made up to 07/03/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon20/06/2006
Particulars of mortgage/charge
dot icon05/06/2006
Return made up to 07/03/06; full list of members
dot icon27/04/2006
Return made up to 22/07/05; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 07/03/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon18/03/2004
Return made up to 07/03/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-04-30
dot icon01/09/2003
Secretary resigned
dot icon29/07/2003
New secretary appointed
dot icon03/06/2003
Full accounts made up to 2002-04-30
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Return made up to 07/03/03; full list of members
dot icon13/11/2002
Particulars of mortgage/charge
dot icon15/04/2002
Return made up to 07/03/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-04-30
dot icon02/04/2001
Return made up to 07/03/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon29/03/2000
Return made up to 07/03/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon11/01/2000
Particulars of mortgage/charge
dot icon22/09/1999
New director appointed
dot icon01/05/1999
Return made up to 07/03/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon26/03/1998
Return made up to 07/03/98; change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon02/04/1997
Return made up to 07/03/97; no change of members
dot icon02/04/1997
Return made up to 07/03/96; full list of members
dot icon02/04/1997
Return made up to 07/03/95; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon25/03/1996
Accounts for a small company made up to 1995-04-30
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/10/1994
Return made up to 07/03/94; no change of members
dot icon31/05/1994
Accounts for a small company made up to 1993-04-30
dot icon05/06/1993
Return made up to 07/03/93; full list of members
dot icon25/02/1993
Accounts for a small company made up to 1992-04-30
dot icon29/06/1992
Return made up to 07/03/92; full list of members
dot icon02/02/1992
Accounts for a small company made up to 1991-04-30
dot icon27/06/1991
Return made up to 07/03/91; full list of members
dot icon27/06/1991
New director appointed
dot icon26/03/1991
Accounts for a small company made up to 1990-04-30
dot icon21/03/1990
Accounts for a small company made up to 1989-04-30
dot icon21/03/1990
Return made up to 07/03/90; full list of members
dot icon09/06/1989
Accounts for a small company made up to 1988-04-30
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon20/05/1988
Accounts for a small company made up to 1987-04-30
dot icon20/05/1988
Return made up to 29/12/87; full list of members
dot icon22/07/1987
Accounts for a small company made up to 1986-04-30
dot icon22/07/1987
Return made up to 29/10/86; full list of members
dot icon22/07/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon-80.72 % *

* during past year

Cash in Bank

£65,765.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
15/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
342.87K
-
0.00
341.11K
-
2022
12
275.34K
-
0.00
65.77K
-
2022
12
275.34K
-
0.00
65.77K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

275.34K £Descended-19.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.77K £Descended-80.72 % *

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
Bays, Sarah
Director
10/06/2013 - Present
8
Mr Stephen Dill Bays
Director
06/09/1999 - Present
6
Bays, Conor James
Director
10/04/2019 - 26/01/2022
-
Bays, Claire Louise
Secretary
01/07/2003 - 29/04/2013
-

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED is an(a) Dissolved company incorporated on 22/07/1977 with the registered office located at C/O Rrs S&W Partners Llp 45, Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED?

toggle

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED is currently Dissolved. It was registered on 22/07/1977 and dissolved on 19/01/2026.

Where is CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED located?

toggle

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED is registered at C/O Rrs S&W Partners Llp 45, Gresham Street, London EC2V 7BG.

What does CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED do?

toggle

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED have?

toggle

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED had 12 employees in 2022.

What is the latest filing for CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.