Crewe
Cheshire
CW1 6FL
Director Name | Mr Jason Andrew Keller |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(21 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4624 Central Park Blvd Denver Colorado 80238 United States |
Secretary Name | Nuala Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Weston Centre, Weston Road Crewe Cheshire CW1 6FL |
Director Name | Adrian John Dent |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2006) |
Role | Market Consultant |
Correspondence Address | 7 Whellock Road London W4 1DY |
Director Name | Mr Jonathan Scott Horsfield |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Weston Centre, Weston Road Crewe Cheshire CW1 6FL |
Director Name | Mrs Lynn Welch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Weston Centre, Weston Road Crewe Cheshire CW1 6FL |
Director Name | Mr Ian Chapman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre, Weston Road Crewe Cheshire CW1 6FL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | centegra.co.uk/Pages/Welcome.aspx |
---|---|
Telephone | 01270 585200 |
Telephone region | Crewe |
Registered Address | Weston Centre, Weston Road Crewe Cheshire CW1 6FL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Mr Thomas Bell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Nuala Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,783 |
Cash | £169,048 |
Current Liabilities | £243,330 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2019 | Resolutions
|
1 March 2019 | Resolutions
|
26 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2019 | Change of share class name or designation (2 pages) |
6 November 2018 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 April 2018 | Appointment of Mr Ian Chapman as a director on 9 April 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Director's details changed for Mr Jonathan Scott Horsfield on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Jonathan Scott Horsfield on 16 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Lynn Welch as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Lynn Welch as a director on 15 March 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 September 2014 | Annual return made up to 31 October 2007 with a full list of shareholders (5 pages) |
11 September 2014 | Annual return made up to 31 October 2008 with a full list of shareholders (5 pages) |
11 September 2014 | Annual return made up to 31 October 2006 with a full list of shareholders (5 pages) |
11 September 2014 | Annual return made up to 31 October 2008 with a full list of shareholders (5 pages) |
11 September 2014 | Annual return made up to 31 October 2006 with a full list of shareholders (5 pages) |
11 September 2014 | Annual return made up to 31 October 2007 with a full list of shareholders (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
Statement of capital on 2013-11-06
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Secretary's details changed for Nuala Bell on 12 July 2012 (1 page) |
12 July 2012 | Secretary's details changed for Nuala Bell on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Thomas Roland Bell on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Thomas Roland Bell on 12 July 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders
|
3 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders
|
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Appointment of Mr Jonathan Scott Horsfield as a director (2 pages) |
19 August 2011 | Appointment of Mr Jonathan Scott Horsfield as a director (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders
|
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders
|
17 November 2009 | Director's details changed for Thomas Roland Bell on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Thomas Roland Bell on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Thomas Roland Bell on 1 October 2009 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
2 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Company name changed quest retail technology (uk) LTD\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed quest retail technology (uk) LTD\certificate issued on 17/10/06 (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 9 sandford crescent, wychwood park, crewe, cheshire CW2 5GJ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 9 sandford crescent wychwood park crewe cheshire CW2 5GJ (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members
|
18 November 2004 | Return made up to 31/10/04; full list of members
|
14 July 2004 | Registered office changed on 14/07/04 from: 7 redbourne drive, weston, crewe, CW2 5GH (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 7 redbourne drive weston crewe CW2 5GH (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
24 September 2003 | Company name changed cinema ticketing international l imited\certificate issued on 24/09/03 (2 pages) |
24 September 2003 | Company name changed cinema ticketing international l imited\certificate issued on 24/09/03 (2 pages) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 10 orange street, haymarket, london, WC2H 7DQ (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 10 orange street haymarket london WC2H 7DQ (1 page) |
13 June 2003 | New director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
26 November 2002 | Nc inc already adjusted 20/11/02 (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
26 November 2002 | Nc inc already adjusted 20/11/02 (1 page) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
22 November 2002 | Company name changed midilink LIMITED\certificate issued on 22/11/02 (2 pages) |
22 November 2002 | Company name changed midilink LIMITED\certificate issued on 22/11/02 (2 pages) |
31 October 2002 | Incorporation (16 pages) |
31 October 2002 | Incorporation (16 pages) |