CENTURY PRINTERS LTD

Register to unlock more data on OkredoRegister

CENTURY PRINTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323697

Incorporation date

16/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Supra House Ground Floor, Evington Valley Road, Leicester LE5 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
Micro company accounts made up to 2024-11-30
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon16/12/2024
Termination of appointment of Richu Uppal as a secretary on 2024-12-03
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Micro company accounts made up to 2023-11-30
dot icon29/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-11-30
dot icon24/12/2022
Compulsory strike-off action has been discontinued
dot icon23/12/2022
Micro company accounts made up to 2021-11-30
dot icon23/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Confirmation statement made on 2021-11-16 with no updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon31/10/2021
Micro company accounts made up to 2020-11-30
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon22/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/02/2019
Compulsory strike-off action has been discontinued
dot icon18/02/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/04/2017
Compulsory strike-off action has been discontinued
dot icon12/04/2017
Confirmation statement made on 2016-11-16 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon24/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon10/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon24/02/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/03/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/02/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon02/01/2010
Director's details changed for Loveleen Uppal on 2010-01-02
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon31/08/2009
Return made up to 16/11/08; full list of members
dot icon31/08/2009
Appointment terminated secretary chandrakant popat
dot icon26/03/2009
Compulsory strike-off action has been discontinued
dot icon25/03/2009
Return made up to 16/11/07; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon03/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/08/2008
Secretary appointed richu uppal
dot icon18/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 16/11/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/10/2006
Total exemption small company accounts made up to 2004-11-30
dot icon22/11/2005
Return made up to 16/11/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2003-11-30
dot icon08/12/2004
Return made up to 16/11/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2002-11-30
dot icon13/02/2004
Return made up to 16/11/03; full list of members
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon18/06/2003
Return made up to 16/11/02; full list of members
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Secretary resigned
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Registered office changed on 02/01/02 from: 386-388 palatine road northenden manchester M22 4FZ
dot icon16/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
77.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uppal, Loveleen
Director
23/07/2003 - Present
-
Mr Harjinder Singh Rana
Director
01/12/2001 - 23/07/2003
10
Uppal, Richu
Secretary
23/06/2008 - 03/12/2024
-
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominee Secretary
16/11/2001 - 20/11/2001
310
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominee Director
16/11/2001 - 16/11/2001
308

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

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 CENTURY PRINTERS LTD

CENTURY PRINTERS LTD is an(a) Active company incorporated on 16/11/2001 with the registered office located at Supra House Ground Floor, Evington Valley Road, Leicester LE5 5LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY PRINTERS LTD?

toggle

CENTURY PRINTERS LTD is currently Active. It was registered on 16/11/2001 .

Where is CENTURY PRINTERS LTD located?

toggle

CENTURY PRINTERS LTD is registered at Supra House Ground Floor, Evington Valley Road, Leicester LE5 5LN.

What does CENTURY PRINTERS LTD do?

toggle

CENTURY PRINTERS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CENTURY PRINTERS LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.