Bromborough
Wirral
CH62 3NY
Wales
Director Name | Mr Charles Edward Pickering |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Director Name | Mr Philip John Maurice Stern |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Secretary Name | Charles Edward Pickering |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Director Name | Mr Chris Speight |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Director Name | Mr Michael Richard Speight |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Director Name | Melvyn Speight |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Traffic Management Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Secretary Name | Elizabeth Ellen Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Wentworth Drive Crofton Wakefield West Yorkshire WF4 1LH |
Director Name | Mr Mark Andrew Bentley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2017) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.centuriontraffic.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2775360 |
Telephone region | Leeds |
Registered Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
150 at £1 | Alexander Eccles LTD 75.00% Ordinary |
---|---|
50 at £1 | Mrs E.e. Speight & Mr M. Speight 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,552,048 |
Gross Profit | £2,069,618 |
Net Worth | £1,409,036 |
Cash | £49,971 |
Current Liabilities | £1,869,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 October 2013 | Delivered 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 2001 | Delivered 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 |
23 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Mark Andrew Bentley as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark Andrew Bentley as a director on 30 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 November 2016 | Registration of charge 040293180003, created on 1 November 2016 (5 pages) |
4 November 2016 | Registration of charge 040293180003, created on 1 November 2016 (5 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 February 2016 | Termination of appointment of Melvyn Speight as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Melvyn Speight as a director on 31 January 2016 (1 page) |
5 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
5 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
9 October 2015 | Appointment of Mark Andrew Bentley as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mark Andrew Bentley as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mark Andrew Bentley as a director on 9 October 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Chris Speight on 15 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Chris Speight on 15 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Michael Richard Speight on 15 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Michael Richard Speight on 15 June 2015 (2 pages) |
6 November 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
6 November 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
1 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 November 2013 | Registration of charge 040293180002
|
5 November 2013 | Registration of charge 040293180002
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Registered office address changed from 2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 22 December 2011 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Mr Chris Speight as a director (2 pages) |
21 June 2011 | Appointment of Mr Michael Richard Speight as a director (2 pages) |
21 June 2011 | Appointment of Mr Chris Speight as a director (2 pages) |
21 June 2011 | Appointment of Mr Michael Richard Speight as a director (2 pages) |
23 March 2011 | Memorandum and Articles of Association (21 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Memorandum and Articles of Association (21 pages) |
23 March 2011 | Resolutions
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 August 2010 | Director's details changed for Mr Philip John Maurice Stern on 30 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Melvyn Speight on 30 November 2009 (2 pages) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Melvyn Speight on 30 November 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Charles Edward Pickering on 30 November 2009 (1 page) |
6 August 2010 | Secretary's details changed for Charles Edward Pickering on 30 November 2009 (1 page) |
6 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr Charles Edward Pickering on 30 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Charles Edward Pickering on 30 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Ian John Magrane on 30 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Philip John Maurice Stern on 30 November 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Ian John Magrane on 30 November 2009 (2 pages) |
16 February 2010 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 16 February 2010 (2 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
2 December 2009 | Appointment of Phillip John Maurice Stern as a director (3 pages) |
2 December 2009 | Appointment of Charles Edward Pickering as a secretary (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Appointment of Ian John Magrane as a director (3 pages) |
2 December 2009 | Appointment of Charles Edward Pickering as a director (3 pages) |
2 December 2009 | Termination of appointment of Elizabeth Speight as a secretary (2 pages) |
2 December 2009 | Appointment of Ian John Magrane as a director (3 pages) |
2 December 2009 | Appointment of Phillip John Maurice Stern as a director (3 pages) |
2 December 2009 | Appointment of Charles Edward Pickering as a secretary (3 pages) |
2 December 2009 | Termination of appointment of Elizabeth Speight as a secretary (2 pages) |
2 December 2009 | Appointment of Charles Edward Pickering as a director (3 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / elizabeth speight / 07/07/2008 (1 page) |
5 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / elizabeth speight / 07/07/2008 (1 page) |
5 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 October 2007 | Return made up to 07/07/07; no change of members
|
1 October 2007 | Return made up to 07/07/07; no change of members
|
19 September 2007 | Registered office changed on 19/09/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 September 2003 | Return made up to 07/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 07/07/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 November 2002 | Ad 30/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 November 2002 | Ad 30/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Incorporation (15 pages) |
7 July 2000 | Incorporation (15 pages) |