Centex Auto Refinishing Services Limited

General information

Name:

Centex Auto Refinishing Services Ltd

Office Address:

1-5 Puddlers Road TS6 6TX Middlesbrough

Number: 02898847

Incorporation date: 1994-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02898847 is a registration number of Centex Auto Refinishing Services Limited. This company was registered as a Private Limited Company on 1994-02-16. This company has been in this business for 30 years. The company can be contacted at 1-5 Puddlers Road in Middlesbrough. The main office's zip code assigned to this address is TS6 6TX. This company known today as Centex Auto Refinishing Services Limited, was earlier known as Cairn. The transformation has occurred in 1994-04-13. This firm's declared SIC number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. Centex Auto Refinishing Services Ltd filed its account information for the financial year up to 2022-03-31. The firm's most recent confirmation statement was submitted on 2023-02-15.

1 transaction have been registered in 2014 with a sum total of £300. In 2012 there was a similar number of transactions (exactly 1) that added up to £350. The Council conducted 5 transactions in 2011, this added up to £2,750. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £7,140. Cooperation with the Hartlepool Borough Council council covered the following areas: Uplift Of Abandoned Vehicles.

Presently, this specific business is presided over by 1 director: George S., who was assigned this position thirty years ago. Additionally, the managing director's duties are backed by a secretary - David P., who was officially appointed by the business 29 years ago.

  • Previous company's names
  • Centex Auto Refinishing Services Limited 1994-04-13
  • Cairn Limited 1994-02-16

Financial data based on annual reports

Company staff

David P.

Role: Secretary

Appointed: 10 February 1995

Latest update: 30 January 2024

George S.

Role: Director

Appointed: 31 March 1994

Latest update: 30 January 2024

People with significant control

George S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

George S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st March 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hartlepool Borough Council 1 £ 300.00
2014-04-25 BEM0038644 £ 300.00 Uplift Of Abandoned Vehicles
2012 Hartlepool Borough Council 1 £ 350.00
2012-09-26 BAC0393391 £ 350.00 Uplift Of Abandoned Vehicles
2011 Hartlepool Borough Council 5 £ 2 750.00
2011-06-28 BAC0290891 £ 650.00 Uplift Of Abandoned Vehicles
2011-02-25 BAC0261074 £ 550.00 Contractor Payments
2011-01-05 BAC0247780 £ 550.00 Contractor Payments
2010 Hartlepool Borough Council 5 £ 3 740.00
2010-04-28 BFX0029720 £ 970.00 Contractor Payments
2010-05-26 BFX0030453 £ 850.00 Contractor Payments
2010-06-25 BFX0031350 £ 720.00 Contractor Payments

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies