Company NameCentex Auto Refinishing Services Limited
DirectorGeorge Sewell
Company StatusActive
Company Number02898847
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Previous NameCairn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address2a North Street
South Bank
Middlesbrough
Cleveland
TS6 6AA
Secretary NameDavid Pyle
NationalityBritish
StatusCurrent
Appointed10 February 1995(11 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address3 Penrith Road
Berwick Hills
Middlesbrough
Cleveland
TS3 7JS
Secretary NameHarry Overend
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressFlat 5
Incorento
Malaga
Foreign
Spain
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.rehab-treatment.co.uk

Location

Registered Address1-5 Puddlers Road
Middlesbrough
Cleveland
TS6 6TX
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1George Sewell
99.00%
Ordinary
1 at £1David J. Pyle
1.00%
Ordinary

Financials

Year2014
Net Worth£42,517
Cash£101,693
Current Liabilities£257,430

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

10 March 2017Delivered on: 22 March 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 1. the freehold land known as land at puddlers road, site i/v clay lane, commercial park, south bank, middlesbrough registered at land registry under title number CE139551.. 2. the freehold land known as land on the north side of puddlers road, south bank, middlesbrough registered at land registry under title number CE181570.
Outstanding
20 March 2000Delivered on: 22 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 March 2017Registration of charge 028988470002, created on 10 March 2017 (49 pages)
22 March 2017Registration of charge 028988470002, created on 10 March 2017 (49 pages)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
12 February 2014Registered office address changed from Puddlers Lane South Bank Middlesbrough TS6 6TL on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Puddlers Lane South Bank Middlesbrough TS6 6TL on 12 February 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for George Sewell on 16 February 2010 (2 pages)
4 May 2010Director's details changed for George Sewell on 16 February 2010 (2 pages)
4 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 16/02/09; full list of members (3 pages)
6 April 2009Return made up to 16/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 16/02/08; full list of members (6 pages)
18 July 2008Return made up to 16/02/08; full list of members (6 pages)
23 May 2008Return made up to 16/02/07; no change of members
  • 363(287) ‐ Registered office changed on 23/05/08
(6 pages)
23 May 2008Return made up to 16/02/07; no change of members
  • 363(287) ‐ Registered office changed on 23/05/08
(6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 April 2006Return made up to 16/02/06; full list of members (6 pages)
26 April 2006Return made up to 16/02/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Return made up to 16/02/05; full list of members (6 pages)
14 November 2005Return made up to 16/02/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 June 2004Return made up to 16/02/04; full list of members (6 pages)
8 June 2004Return made up to 16/02/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2003Return made up to 16/02/03; full list of members (6 pages)
5 March 2003Return made up to 16/02/03; full list of members (6 pages)
22 April 2002Return made up to 16/02/02; full list of members (6 pages)
22 April 2002Return made up to 16/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 July 2001Return made up to 16/02/01; full list of members (6 pages)
4 July 2001Return made up to 16/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
9 March 2000Return made up to 16/02/00; full list of members (6 pages)
9 March 2000Return made up to 16/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 16/02/98; full list of members (6 pages)
12 February 1998Return made up to 16/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 May 1997Return made up to 16/02/97; no change of members (4 pages)
12 May 1997Return made up to 16/02/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 March 1996Return made up to 16/02/96; no change of members (4 pages)
14 March 1996Return made up to 16/02/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995Return made up to 16/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1995Return made up to 16/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)