CONTAINER CENTRALEN LIMITED

Register to unlock more data on OkredoRegister

CONTAINER CENTRALEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04344379

Incorporation date

21/12/2001

Size

Small

Contacts

Registered address

Registered address

Level 12 Thames Tower, Reading, Berkshire RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2001)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon19/06/2025
Director's details changed for Mr Arjan Roland Pieter Van Der Vliet on 2025-06-04
dot icon15/05/2025
Accounts for a small company made up to 2024-12-31
dot icon23/12/2024
Register(s) moved to registered office address Level 12 Thames Tower Reading Berkshire RG1 1LX
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon23/04/2024
Accounts for a small company made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon09/12/2022
Termination of appointment of Krishan Dahoe as a director on 2022-10-24
dot icon09/12/2022
Appointment of Mr Arjan Roland Pieter Van Der Vliet as a director on 2022-10-24
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon22/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/09/2021
Registration of charge 043443790001, created on 2021-09-09
dot icon18/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon29/07/2020
Director's details changed for Roel De Jong on 2020-05-27
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon27/12/2019
Director's details changed for Roel De Jong on 2019-12-23
dot icon23/12/2019
Director's details changed for Mr Krishan Dahoe on 2019-12-23
dot icon22/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon22/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon14/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon14/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon20/12/2017
Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to Level 12 Thames Tower Reading Berkshire RG1 1LX on 2017-12-20
dot icon03/05/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon03/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/04/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/04/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon04/01/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon23/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon23/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon23/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon23/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon23/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon15/06/2016
Appointment of Krishan Dahoe as a director on 2016-06-01
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon13/01/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon09/06/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon09/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon09/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon09/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon09/06/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon16/03/2015
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon16/03/2015
Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon12/05/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon12/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon12/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon12/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/03/2014
Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2014-03-06
dot icon29/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon08/08/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon08/08/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/03/2013
Auditor's resignation
dot icon05/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Carl Folcker as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/06/2012
Appointment of Roel De Jong as a director
dot icon07/06/2012
Termination of appointment of Tonny Gravesen as a director
dot icon10/02/2012
Termination of appointment of Philip Squance as a director
dot icon09/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon08/02/2012
Director's details changed for Tonny Vangsgaard Gravesen on 2011-12-01
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Registered office address changed from Hawley Manor, Hawley Road Dartford Kent DA1 1PX on 2011-09-01
dot icon01/08/2011
Director's details changed for Philip Anthony Squance on 2011-08-01
dot icon01/08/2011
Director's details changed for Philip Anthony Squance on 2011-07-06
dot icon11/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/08/2010
Auditor's resignation
dot icon06/07/2010
Termination of appointment of Cscs Nominees Limited as a secretary
dot icon02/07/2010
Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
dot icon02/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Return made up to 21/12/08; full list of members
dot icon26/03/2009
Appointment terminated director berno jensen
dot icon11/12/2008
Return made up to 21/12/07; full list of members
dot icon19/09/2008
Accounts for a small company made up to 2007-12-31
dot icon14/02/2008
Registered office changed on 14/02/08 from: power house slade green road erith kent DA8 2HU
dot icon06/09/2007
Return made up to 21/12/06; full list of members
dot icon27/06/2007
Accounts for a small company made up to 2006-12-31
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon29/06/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Secretary's particulars changed
dot icon21/02/2006
Return made up to 21/12/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-09-30
dot icon12/05/2005
New secretary appointed
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon11/01/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon13/07/2004
Ad 21/06/04--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2004
Return made up to 21/12/03; full list of members
dot icon19/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon17/04/2003
Secretary resigned
dot icon20/01/2003
Return made up to 21/12/02; full list of members
dot icon17/01/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon12/11/2002
Certificate of change of name
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon23/10/2002
Registered office changed on 23/10/02 from: 29 abingdon road london W8 6AH
dot icon21/02/2002
Secretary resigned
dot icon21/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dahoe, Krishan
Director
01/06/2016 - 24/10/2022
8
Van Der Vliet, Arjan Roland Pieter
Director
24/10/2022 - Present
-
Roel De Jong
Director
12/04/2012 - Present
2

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 CONTAINER CENTRALEN LIMITED

CONTAINER CENTRALEN LIMITED is an(a) Active company incorporated on 21/12/2001 with the registered office located at Level 12 Thames Tower, Reading, Berkshire RG1 1LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER CENTRALEN LIMITED?

toggle

CONTAINER CENTRALEN LIMITED is currently Active. It was registered on 21/12/2001 .

Where is CONTAINER CENTRALEN LIMITED located?

toggle

CONTAINER CENTRALEN LIMITED is registered at Level 12 Thames Tower, Reading, Berkshire RG1 1LX.

What does CONTAINER CENTRALEN LIMITED do?

toggle

CONTAINER CENTRALEN LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CONTAINER CENTRALEN LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with updates.