Centre Line Machining Limited

General information

Name:

Centre Line Machining Ltd

Office Address:

North Thoresby Fisheries Fen Lane North Thoresby DN36 5QU Grimsby

Number: 06678657

Incorporation date: 2008-08-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centre Line Machining Limited with reg. no. 06678657 has been competing in the field for sixteen years. This particular Private Limited Company can be found at North Thoresby Fisheries Fen Lane, North Thoresby in Grimsby and its area code is DN36 5QU. The enterprise's principal business activity number is 25990 - Manufacture of other fabricated metal products n.e.c.. The company's most recent financial reports cover the period up to 2022/08/31 and the most recent annual confirmation statement was released on 2023/08/21.

In order to meet the requirements of their client base, this specific company is constantly being controlled by a team of two directors who are Christine G. and Philip G.. Their support has been of cardinal importance to the following company since 2020.

The companies with significant control over this firm are: Centre Line Holdings Limited owns over 3/4 of company shares. This business can be reached in Grimsby at North Thoresby, DN36 5QU, Lincolnshire and was registered as a PSC under the reg no 11468374.

Financial data based on annual reports

Company staff

Christine G.

Role: Director

Appointed: 16 June 2020

Latest update: 6 April 2024

Philip G.

Role: Director

Appointed: 21 August 2008

Latest update: 6 April 2024

People with significant control

Centre Line Holdings Limited
Address: North Thoresby Fisheries Fen Lane North Thoresby, Grimsby, Lincolnshire, DN36 5QU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11468374
Notified on 1 September 2020
Nature of control:
over 3/4 of shares
Christine G.
Notified on 16 June 2020
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip G.
Notified on 1 June 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of shares
Christine G.
Notified on 1 June 2016
Ceased on 16 June 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 28 May 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 April 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Mon, 21st Aug 2023 (CS01)
filed on: 24th, August 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

145a Humberston Avenue

Post code:

DN36 4SX

City / Town:

Grimsby

HQ address,
2014

Address:

145a Humberston Avenue

Post code:

DN36 4SX

City / Town:

Grimsby

HQ address,
2015

Address:

145a Humberston Avenue

Post code:

DN36 4SX

City / Town:

Grimsby

HQ address,
2016

Address:

145a Humberston Avenue

Post code:

DN36 4SX

City / Town:

Grimsby

Accountant/Auditor,
2015 - 2013

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
15
Company Age

Closest Companies - by postcode