Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAINER CENTRALEN LIMITED
Company Information for

CONTAINER CENTRALEN LIMITED

LEVEL 12, THAMES TOWER, READING, BERKSHIRE, RG1 1LX,
Company Registration Number
04344379
Private Limited Company
Active

Company Overview

About Container Centralen Ltd
CONTAINER CENTRALEN LIMITED was founded on 2001-12-21 and has its registered office in Reading. The organisation's status is listed as "Active". Container Centralen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONTAINER CENTRALEN LIMITED
 
Legal Registered Office
LEVEL 12
THAMES TOWER
READING
BERKSHIRE
RG1 1LX
Other companies in RG1
 
Filing Information
Company Number 04344379
Company ID Number 04344379
Date formed 2001-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB802372755  
Last Datalog update: 2024-05-05 13:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTAINER CENTRALEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTAINER CENTRALEN LIMITED
The following companies were found which have the same name as CONTAINER CENTRALEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTAINER CENTRALEN, INC. 855 E PLANT STREET WINTER GARDEN FL 34787 Active Company formed on the 2005-08-23

Company Officers of CONTAINER CENTRALEN LIMITED

Current Directors
Officer Role Date Appointed
KRISHAN DAHOE
Director 2016-06-01
ROEL DE JONG
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CARL URBAN FOLCKER
Director 2007-03-31 2012-10-11
TONNY VANGSGAARD GRAVESEN
Director 2007-03-31 2012-04-12
PHILIP ANTHONY SQUANCE
Director 2007-01-01 2012-01-31
CSCS NOMINEES LIMITED
Company Secretary 2005-03-29 2010-07-01
BERNO HOLMGAARD JENSEN
Director 2001-12-21 2009-01-16
SOEREN BOEGEDE ANDERSEN
Director 2001-12-21 2007-03-31
IAN KENDELL
Director 2005-01-01 2006-10-03
JIM GARDINER
Company Secretary 2001-12-21 2005-03-29
JIM GARDINER
Director 2001-12-21 2005-01-01
GOODWILLE CORPORATE SERVICES LIMITED
Company Secretary 2001-12-21 2001-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-21 2001-12-21
GCS CORPORATE NOMINEES LIMITED
Director 2001-12-21 2001-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-03CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KRISHAN DAHOE
2022-12-09AP01DIRECTOR APPOINTED MR ARJAN ROLAND PIETER VAN DER VLIET
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443790001
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-07-29CH01Director's details changed for Roel De Jong on 2020-05-27
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-27CH01Director's details changed for Roel De Jong on 2019-12-23
2019-12-23CH01Director's details changed for Mr Krishan Dahoe on 2019-12-23
2019-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX
2017-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-04AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-06-15AP01DIRECTOR APPOINTED KRISHAN DAHOE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-13AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-06-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-09RES13FILIED DSEP PACKAGE 23/04/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0121/12/14 FULL LIST
2015-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-03-16AD02SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2014-05-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-05-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-05-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0121/12/13 FULL LIST
2013-08-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-03-06AUDAUDITOR'S RESIGNATION
2013-02-05AR0121/12/12 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL FOLCKER
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED ROEL DE JONG
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TONNY GRAVESEN
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SQUANCE
2012-02-09AR0121/12/11 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TONNY VANGSGAARD GRAVESEN / 01/12/2011
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM HAWLEY MANOR, HAWLEY ROAD DARTFORD KENT DA1 1PX
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SQUANCE / 01/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SQUANCE / 06/07/2011
2011-01-11AR0121/12/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-11AUDAUDITOR'S RESIGNATION
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY CSCS NOMINEES LIMITED
2010-07-02AD02SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM
2010-02-02AR0121/12/09 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-02AD02SAIL ADDRESS CREATED
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR BERNO JENSEN
2008-12-11363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: POWER HOUSE SLADE GREEN ROAD ERITH KENT DA8 2HU
2007-09-06363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-13288cSECRETARY'S PARTICULARS CHANGED
2006-02-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288bSECRETARY RESIGNED
2005-01-11225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-01-10363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-05363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTAINER CENTRALEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTAINER CENTRALEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONTAINER CENTRALEN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTAINER CENTRALEN LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CONTAINER CENTRALEN LIMITED

CONTAINER CENTRALEN LIMITED has registered 1 patents

GB2411889 ,

Domain Names
We do not have the domain name information for CONTAINER CENTRALEN LIMITED
Trademarks
We have not found any records of CONTAINER CENTRALEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTAINER CENTRALEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-03-06 GBP £65 Customer Services
Hull City Council 2012-03-06 GBP £-65 Customer Services
Hull City Council 2012-03-06 GBP £419 Customer Services
Hull City Council 2012-03-06 GBP £-419 Customer Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTAINER CENTRALEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTAINER CENTRALEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTAINER CENTRALEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4