Roker
Sunderland
Tyne And Wear
SR6 0PP
Director Name | Mr Barry Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pier Point Marine Walk Roker Sunderland Tyne And Wear SR6 0PP |
Director Name | Mr Barry Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shearwater Whitburn Sunderland Tyne And Wear SR6 7SF |
Director Name | Mrs Moyra Marshall |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Reading Rd South Shields Tyne And Wear NE33 4UB |
Secretary Name | Mrs Moyra Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Reading Rd South Shields Tyne And Wear NE33 4UB |
Director Name | Mrs Fiona Jane Marshall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2011) |
Role | Manager/Director |
Country of Residence | England |
Correspondence Address | 9 Shearwater Whitburn Sunderland Tyne And Wear SR6 7SF |
Director Name | Mr Barry Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2011) |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 9 Shearwater Whitburn Sunderland Tyne And Wear SR6 7SF |
Director Name | Mr Brian Marshall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Reading Road South Shields Tyne & Wear NE33 4UB |
Website | www.centurion.uk.com |
---|
Registered Address | 6 Pier Point Marine Walk Roker Sunderland Tyne And Wear SR6 0PP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
1000 at £1 | Miss Christine Michelle Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,606 |
Current Liabilities | £7,782 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
13 May 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 May 2018 | Notification of Barry Marshall as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
1 May 2018 | Notification of Christine Michelle Marshall as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Registered 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 2016 | Director's details changed for Mr Barry Marshall on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Miss Christine Michelle Marshall on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Miss Christine Michelle Marshall on 19 January 2016 (2 pages) |
19 January 2016 | Registered 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 2016 | Director's details changed for Mr Barry Marshall on 19 January 2016 (2 pages) |
14 September 2015 | Appointment of Mr Barry Marshall as a director on 10 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Barry Marshall as a director on 10 September 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Director's details changed for Miss Christine Michelle Tyrrell on 27 March 2013 (2 pages) |
24 May 2013 | Director's details changed for Miss Christine Michelle Tyrrell on 27 March 2013 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Termination of appointment of Brian Marshall as a director (1 page) |
17 May 2012 | Termination of appointment of Brian Marshall as a director (1 page) |
15 December 2011 | Appointment of Miss Christine Michelle Tyrrell as a director (2 pages) |
15 December 2011 | Appointment of Miss Christine Michelle Tyrrell as a director (2 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Registered office address changed from 9 Shearwater Whitburn Sunderland Tyne and Wear SR6 7SF England on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr Brian Marshall as a director (2 pages) |
30 March 2011 | Registered office address changed from 9 Shearwater Whitburn Sunderland Tyne and Wear SR6 7SF England on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr Brian Marshall as a director (2 pages) |
30 March 2011 | Termination of appointment of Fiona Marshall as a director (1 page) |
30 March 2011 | Termination of appointment of Fiona Marshall as a director (1 page) |
21 March 2011 | Termination of appointment of Barry Marshall as a director (1 page) |
21 March 2011 | Termination of appointment of Barry Marshall as a director (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2010 | Appointment of Mr Barry Marshall as a director (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mrs Fiona Jane Marshall on 28 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Appointment of Mr Barry Marshall as a director (2 pages) |
6 May 2010 | Director's details changed for Mrs Fiona Jane Marshall on 28 April 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 July 2009 | Appointment terminated secretary moyra marshall (1 page) |
10 July 2009 | Director appointed mrs fiona jane marshall (1 page) |
10 July 2009 | Appointment terminated director moyra marshall (1 page) |
10 July 2009 | Appointment terminated director barry marshall (1 page) |
10 July 2009 | Appointment terminated director barry marshall (1 page) |
10 July 2009 | Appointment terminated director moyra marshall (1 page) |
10 July 2009 | Appointment terminated secretary moyra marshall (1 page) |
10 July 2009 | Director appointed mrs fiona jane marshall (1 page) |
7 July 2009 | Director and secretary's change of particulars / fiona marshall / 06/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / fiona marshall / 06/07/2009 (2 pages) |
26 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
26 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
28 April 2009 | Incorporation (17 pages) |
28 April 2009 | Incorporation (17 pages) |