Company NameCenturion Fire Safety Solutions Limited
DirectorsChristine Michelle Marshall and Barry Marshall
Company StatusActive
Company Number06890180
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMiss Christine Michelle Marshall
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pier Point Marine Walk
Roker
Sunderland
Tyne And Wear
SR6 0PP
Director NameMr Barry Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pier Point Marine Walk
Roker
Sunderland
Tyne And Wear
SR6 0PP
Director NameMr Barry Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shearwater
Whitburn
Sunderland
Tyne And Wear
SR6 7SF
Director NameMrs Moyra Marshall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address48 Reading Rd
South Shields
Tyne And Wear
NE33 4UB
Secretary NameMrs Moyra Marshall
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address48 Reading Rd
South Shields
Tyne And Wear
NE33 4UB
Director NameMrs Fiona Jane Marshall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2011)
RoleManager/Director
Country of ResidenceEngland
Correspondence Address9 Shearwater
Whitburn
Sunderland
Tyne And Wear
SR6 7SF
Director NameMr Barry Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2011)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address9 Shearwater
Whitburn
Sunderland
Tyne And Wear
SR6 7SF
Director NameMr Brian Marshall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Reading Road
South Shields
Tyne & Wear
NE33 4UB

Contact

Websitewww.centurion.uk.com

Location

Registered Address6 Pier Point Marine Walk
Roker
Sunderland
Tyne And Wear
SR6 0PP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

1000 at £1Miss Christine Michelle Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,606
Current Liabilities£7,782

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

13 May 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 May 2018Notification of Barry Marshall as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
1 May 2018Notification of Christine Michelle Marshall as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Registered office address changed from 48 Reading Road South Shields Tyne & Wear NE33 4UB to South Farm Cottage the Village Ryhope Sunderland Tyne & Wear SR2 0PF on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Barry Marshall on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Miss Christine Michelle Marshall on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Miss Christine Michelle Marshall on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 48 Reading Road South Shields Tyne & Wear NE33 4UB to South Farm Cottage the Village Ryhope Sunderland Tyne & Wear SR2 0PF on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Barry Marshall on 19 January 2016 (2 pages)
14 September 2015Appointment of Mr Barry Marshall as a director on 10 September 2015 (2 pages)
14 September 2015Appointment of Mr Barry Marshall as a director on 10 September 2015 (2 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
24 May 2013Director's details changed for Miss Christine Michelle Tyrrell on 27 March 2013 (2 pages)
24 May 2013Director's details changed for Miss Christine Michelle Tyrrell on 27 March 2013 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Brian Marshall as a director (1 page)
17 May 2012Termination of appointment of Brian Marshall as a director (1 page)
15 December 2011Appointment of Miss Christine Michelle Tyrrell as a director (2 pages)
15 December 2011Appointment of Miss Christine Michelle Tyrrell as a director (2 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from 9 Shearwater Whitburn Sunderland Tyne and Wear SR6 7SF England on 30 March 2011 (1 page)
30 March 2011Appointment of Mr Brian Marshall as a director (2 pages)
30 March 2011Registered office address changed from 9 Shearwater Whitburn Sunderland Tyne and Wear SR6 7SF England on 30 March 2011 (1 page)
30 March 2011Appointment of Mr Brian Marshall as a director (2 pages)
30 March 2011Termination of appointment of Fiona Marshall as a director (1 page)
30 March 2011Termination of appointment of Fiona Marshall as a director (1 page)
21 March 2011Termination of appointment of Barry Marshall as a director (1 page)
21 March 2011Termination of appointment of Barry Marshall as a director (1 page)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2010Appointment of Mr Barry Marshall as a director (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mrs Fiona Jane Marshall on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Appointment of Mr Barry Marshall as a director (2 pages)
6 May 2010Director's details changed for Mrs Fiona Jane Marshall on 28 April 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 July 2009Appointment terminated secretary moyra marshall (1 page)
10 July 2009Director appointed mrs fiona jane marshall (1 page)
10 July 2009Appointment terminated director moyra marshall (1 page)
10 July 2009Appointment terminated director barry marshall (1 page)
10 July 2009Appointment terminated director barry marshall (1 page)
10 July 2009Appointment terminated director moyra marshall (1 page)
10 July 2009Appointment terminated secretary moyra marshall (1 page)
10 July 2009Director appointed mrs fiona jane marshall (1 page)
7 July 2009Director and secretary's change of particulars / fiona marshall / 06/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / fiona marshall / 06/07/2009 (2 pages)
26 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
26 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)