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

CENTONEX LIMITED

SUITE 226 179 WHITELADIES ROAD, CLIFTON, BRISTOL, AVON, BS8 2AG,
Company Registration Number
04367019
Private Limited Company
Active

Company Overview

About Centonex Ltd
CENTONEX LIMITED was founded on 2002-02-05 and has its registered office in Bristol. The organisation's status is listed as "Active". Centonex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTONEX LIMITED
 
Legal Registered Office
SUITE 226 179 WHITELADIES ROAD
CLIFTON
BRISTOL
AVON
BS8 2AG
Other companies in BS8
 
Previous Names
HOSTINGUS LIMITED29/07/2005
Filing Information
Company Number 04367019
Company ID Number 04367019
Date formed 2002-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTONEX 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.

Company Officers of CENTONEX LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES COLLINS
Company Secretary 2009-03-15
CHRIS JOHN BALL
Director 2015-09-01
MATTHEW NICHOLAS CAVILL WOFINDEN
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JOHN BALL
Director 2013-08-01 2015-06-01
JESSICA MHAIRI WARRACK
Director 2013-02-01 2013-02-01
JESSICA MHAIRI SPAVINS
Director 2011-03-01 2011-06-14
FRANCES JUNE WOFINDEN
Company Secretary 2002-12-06 2009-03-15
ROBERT CHARLES COLLINS
Director 2006-03-13 2007-09-01
FRAN WOLFINDEN
Director 2002-03-20 2003-01-19
RICHARD CAVILL WOFINDEN
Company Secretary 2002-02-05 2002-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES COLLINS INDEPENDENT BUSINESS CENTRES (MANAGED) LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
MATTHEW NICHOLAS CAVILL WOFINDEN INDEPENDENT BUSINESS CENTRES (1LKS) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MATTHEW NICHOLAS CAVILL WOFINDEN INDEPENDENT BUSINESS CENTRES (37RS) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MATTHEW NICHOLAS CAVILL WOFINDEN WOFINDEN CONSULTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
MATTHEW NICHOLAS CAVILL WOFINDEN INDEPENDENT BUSINESS CENTRES (MANAGED) LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active

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
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-26DISS40Compulsory strike-off action has been discontinued
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-04DISS40Compulsory strike-off action has been discontinued
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN BALL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-02-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2019-02-27RT01Administrative restoration application
2018-11-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-12DISS40Compulsory strike-off action has been discontinued
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS CAVILL WOFINDEN
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0108/06/16 FULL LIST
2016-06-09AR0108/06/16 FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AP01DIRECTOR APPOINTED MR CHRIS JOHN BALL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0108/06/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BALL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WARRACK
2013-07-02AR0108/06/13 ANNUAL RETURN FULL LIST
2013-02-20AP01DIRECTOR APPOINTED MS JESSICA WARRACK
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0108/06/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14AR0108/06/11 FULL LIST
2011-06-14AD02SAIL ADDRESS CHANGED FROM: 28 BALDWIN STREET BRISTOL AVON BS1 1NG UNITED KINGDOM
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SPAVINS
2011-06-02AP01DIRECTOR APPOINTED MRS JESSICA MHAIRI SPAVINS
2010-06-09AR0108/06/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOFINDEN / 01/06/2010
2010-02-02AR0130/01/10 FULL LIST
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16288aSECRETARY APPOINTED MR ROBERT CHARLES COLLINS
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY FRANCES WOFINDEN
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM SUITE 226 14 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4BF
2008-04-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22288bDIRECTOR RESIGNED
2007-02-14363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-29CERTNMCOMPANY NAME CHANGED HOSTINGUS LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-02-11363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-25225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/03
2003-02-11363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-12288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
We could not find any licences issued to CENTONEX 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 CENTONEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTONEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CENTONEX LIMITED

Intangible Assets
Patents
We have not found any records of CENTONEX LIMITED registering or being granted any patents
Domain Names

CENTONEX LIMITED owns 18 domain names.

qn2.co.uk   sukacontrols.co.uk   sukasol.co.uk   maxethouse.co.uk   bizpax.co.uk   fireweaver.co.uk   gayokay.co.uk   helenreed.co.uk   specialistdrycleaners.co.uk   theshears.co.uk   unitycentre.co.uk   centell.co.uk   intellimail.co.uk   riskrelief.co.uk   mcpromo.co.uk   maxethousebristol.co.uk   suefosterjewellery.co.uk   westburyontrym.co.uk  

Trademarks
We have not found any records of CENTONEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTONEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CENTONEX LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CENTONEX 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 CENTONEX 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 CENTONEX 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.