Company NameCenturion Site Services Limited
Company StatusActive
Company Number04029318
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ian John Magrane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Director NameMr Charles Edward Pickering
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Secretary NameCharles Edward Pickering
NationalityBritish
StatusCurrent
Appointed30 November 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Director NameMr Chris Speight
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Director NameMr Michael Richard Speight
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Director NameMelvyn Speight
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleTraffic Management Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Secretary NameElizabeth Ellen Speight
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH
Director NameMr Mark Andrew Bentley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2017)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.centuriontraffic.com
Email address[email protected]
Telephone0113 2775360
Telephone regionLeeds

Location

Registered Address7 Brunel Road Croft Business Park
Bromborough
Wirral
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

150 at £1Alexander Eccles LTD
75.00%
Ordinary
50 at £1Mrs E.e. Speight & Mr M. Speight
25.00%
Ordinary

Financials

Year2014
Turnover£9,552,048
Gross Profit£2,069,618
Net Worth£1,409,036
Cash£49,971
Current Liabilities£1,869,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

1 November 2016Delivered on: 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 October 2013Delivered on: 5 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2001Delivered on: 18 April 2001
Satisfied on: 2 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £390.
Fully Satisfied

Filing History

23 December 2020Full accounts made up to 31 December 2019 (27 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (27 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (26 pages)
23 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 December 2017Termination of appointment of Mark Andrew Bentley as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Mark Andrew Bentley as a director on 30 November 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 November 2016Registration of charge 040293180003, created on 1 November 2016 (5 pages)
4 November 2016Registration of charge 040293180003, created on 1 November 2016 (5 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 February 2016Termination of appointment of Melvyn Speight as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Melvyn Speight as a director on 31 January 2016 (1 page)
5 November 2015Full accounts made up to 31 January 2015 (21 pages)
5 November 2015Full accounts made up to 31 January 2015 (21 pages)
9 October 2015Appointment of Mark Andrew Bentley as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mark Andrew Bentley as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mark Andrew Bentley as a director on 9 October 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 July 2015Director's details changed for Mr Chris Speight on 15 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Chris Speight on 15 June 2015 (2 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(6 pages)
13 July 2015Director's details changed for Mr Michael Richard Speight on 15 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Michael Richard Speight on 15 June 2015 (2 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (9 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (9 pages)
1 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(8 pages)
1 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(8 pages)
1 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(8 pages)
5 November 2013Registration of charge 040293180002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
5 November 2013Registration of charge 040293180002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 200
(8 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 200
(8 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 200
(8 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
22 December 2011Registered office address changed from 2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 22 December 2011 (1 page)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Mr Chris Speight as a director (2 pages)
21 June 2011Appointment of Mr Michael Richard Speight as a director (2 pages)
21 June 2011Appointment of Mr Chris Speight as a director (2 pages)
21 June 2011Appointment of Mr Michael Richard Speight as a director (2 pages)
23 March 2011Memorandum and Articles of Association (21 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2011Memorandum and Articles of Association (21 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 August 2010Director's details changed for Mr Philip John Maurice Stern on 30 November 2009 (2 pages)
6 August 2010Director's details changed for Melvyn Speight on 30 November 2009 (2 pages)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Melvyn Speight on 30 November 2009 (2 pages)
6 August 2010Secretary's details changed for Charles Edward Pickering on 30 November 2009 (1 page)
6 August 2010Secretary's details changed for Charles Edward Pickering on 30 November 2009 (1 page)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Charles Edward Pickering on 30 November 2009 (2 pages)
6 August 2010Director's details changed for Mr Charles Edward Pickering on 30 November 2009 (2 pages)
6 August 2010Director's details changed for Mr Ian John Magrane on 30 November 2009 (2 pages)
6 August 2010Director's details changed for Mr Philip John Maurice Stern on 30 November 2009 (2 pages)
6 August 2010Director's details changed for Mr Ian John Magrane on 30 November 2009 (2 pages)
16 February 2010Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 16 February 2010 (2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 December 2009Appointment of Phillip John Maurice Stern as a director (3 pages)
2 December 2009Appointment of Charles Edward Pickering as a secretary (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Appointment of Ian John Magrane as a director (3 pages)
2 December 2009Appointment of Charles Edward Pickering as a director (3 pages)
2 December 2009Termination of appointment of Elizabeth Speight as a secretary (2 pages)
2 December 2009Appointment of Ian John Magrane as a director (3 pages)
2 December 2009Appointment of Phillip John Maurice Stern as a director (3 pages)
2 December 2009Appointment of Charles Edward Pickering as a secretary (3 pages)
2 December 2009Termination of appointment of Elizabeth Speight as a secretary (2 pages)
2 December 2009Appointment of Charles Edward Pickering as a director (3 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 200
(4 pages)
20 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 200
(4 pages)
20 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 200
(4 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
5 December 2008Secretary's change of particulars / elizabeth speight / 07/07/2008 (1 page)
5 December 2008Return made up to 07/07/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / elizabeth speight / 07/07/2008 (1 page)
5 December 2008Return made up to 07/07/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 October 2007Return made up to 07/07/07; no change of members
  • 363(287) ‐ Registered office changed on 01/10/07
(6 pages)
1 October 2007Return made up to 07/07/07; no change of members
  • 363(287) ‐ Registered office changed on 01/10/07
(6 pages)
19 September 2007Registered office changed on 19/09/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
19 September 2007Registered office changed on 19/09/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 August 2006Return made up to 07/07/06; full list of members (6 pages)
30 August 2006Return made up to 07/07/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 July 2005Return made up to 07/07/05; full list of members (6 pages)
25 July 2005Return made up to 07/07/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 September 2004Return made up to 07/07/04; full list of members (6 pages)
2 September 2004Return made up to 07/07/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 September 2003Return made up to 07/07/03; full list of members (6 pages)
2 September 2003Return made up to 07/07/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 November 2002Ad 30/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 November 2002Ad 30/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 August 2002Return made up to 07/07/02; full list of members (6 pages)
19 August 2002Return made up to 07/07/02; full list of members (6 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
17 August 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
7 July 2000Incorporation (15 pages)
7 July 2000Incorporation (15 pages)