Centrex Maintenance Limited

General information

Name:

Centrex Maintenance Ltd

Office Address:

Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 05350080

Incorporation date: 2005-02-02

End of financial year: 10 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Centrex Maintenance came into being in 2005 as a company enlisted under no 05350080, located at NE3 3LS Newcastle Upon Tyne at Suite 5 2nd Floor Bulman House Regent Centre. This firm has been in business for 19 years and its last known status is liquidation. This company's SIC code is 42110 and has the NACE code: Construction of roads and motorways. Centrex Maintenance Ltd reported its latest accounts for the period that ended on Tuesday 10th September 2019. The company's latest confirmation statement was filed on Saturday 26th June 2021.

Financial data based on annual reports

Company staff

Toby H.

Role: Director

Appointed: 22 February 2008

Latest update: 29 January 2024

People with significant control

Toby H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Barry S.
Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 10 September 2021
Account last made up date 10 September 2019
Confirmation statement next due date 10 July 2022
Confirmation statement last made up date 26 June 2021
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 July 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 3 November 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 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 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 24 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 July 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Jobs and Vacancies at Centrex Maintenance Ltd

Traffic Management Operative in Rochester, posted on Friday 13th October 2017
Region / City South East/Southern, Rochester
Industry Other services
Work hours Flexitime
Job type full time
Career level none
Education level vocational qualifications (e.g. NVQ/SNVQ)
 
Book Keeper/Accounts Administrator in Canterbury, posted on Tuesday 15th March 2016
Region / City South East/Southern, Canterbury
Industry Other services
Experience at least one year
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level a professional qualification or accreditation
 
Depot Planner Assistant in Canterbury, posted on Friday 12th June 2015
Region / City South East/Southern, Canterbury
Industry Construction of infrastructure and industrial areas
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on Friday 3rd December 2021. Company's previous address: Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. (AD01)
filed on: 3rd, December 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

149 - 151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2014

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2015

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2016

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

Accountant/Auditor,
2014 - 2016

Name:

A.k & Co (accountancy Services) Ltd

Address:

19 Victoria Terrace

Post code:

BN3 2WB

City / Town:

Hove

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
2020 Gravesham Borough Council 3 £ 24 578.21
2020-07-29 144075 £ 16 078.21 External Painting
2020-05-06 138958 £ 4 250.00 Wainscott By-pass
2020-10-07 173195 £ 4 250.00 Wainscott By-pass
2014 Gravesham Borough Council 1 £ 1 700.00
2014-05-09 251686 £ 1 700.00 Wainscott By-pass
2013 Gravesham Borough Council 2 £ 6 614.30
2013-07-05 231713 £ 4 250.00 Wainscott By-pass
2013-09-06 235176 £ 2 364.30 Wainscott By-pass
2012 Gravesham Borough Council 3 £ 5 625.40
2012-07-20 209957 £ 4 250.00 Wainscott By-pass
2012-04-20 205672 £ 850.00 Wainscott By-pass
2012-12-07 218142 £ 525.40 Creditors For Sub Contractors
1970 Gravesham Borough Council 5 £ 15 350.32
1970-01-01 187595 £ 4 250.00 Wainscott By-pass
1970-01-01 193075 £ 4 250.00 Wainscott By-pass
1970-01-01 204230 £ 4 250.00 Wainscott By-pass

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
19
Company Age

Closest Companies - by postcode