Centre Point Distribution Limited

General information

Name:

Centre Point Distribution Ltd

Office Address:

4 Pavilion Court Pavilion Drive NN4 7SL Northampton

Number: 03858535

Incorporation date: 1999-10-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centre Point Distribution started conducting its business in 1999 as a Private Limited Company with reg. no. 03858535. This business has been operating for twenty five years and it's currently active. This firm's office is based in Northampton at 4 Pavilion Court. You could also find this business by its area code, NN4 7SL. The business name of this business got changed in the year 2002 to Centre Point Distribution Limited. The enterprise former name was Pedrick Marketing Services. This business's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. Its latest financial reports cover the period up to 2023-02-28 and the most current annual confirmation statement was released on 2023-10-13.

As stated, the company was incorporated in October 1999 and has been steered by three directors. To support the directors in their duties, the abovementioned company has been utilizing the skillset of Stephen P. as a secretary for the last 20 years.

  • Previous company's names
  • Centre Point Distribution Limited 2002-04-30
  • Pedrick Marketing Services Limited 1999-10-13

Financial data based on annual reports

Company staff

Stephen P.

Role: Secretary

Appointed: 28 May 2004

Latest update: 4 February 2024

Stephen P.

Role: Director

Appointed: 12 April 2002

Latest update: 4 February 2024

Ian P.

Role: Director

Appointed: 12 April 2002

Latest update: 4 February 2024

Kenneth P.

Role: Director

Appointed: 13 October 1999

Latest update: 4 February 2024

People with significant control

Executives with significant control over this firm are: Kenneth P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 12 August 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 June 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

5 Lammas Close Orlingbury

Post code:

NN14 1JJ

City / Town:

Kettering

HQ address,
2015

Address:

5 Lammas Close Orlingbury

Post code:

NN14 1JJ

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies