Company number 04313949
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTERSHIRE, LE8 4DY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Richard Darren Glover on 20 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CENTRE SUPPLIES LIMITED are www.centresupplies.co.uk, and www.centre-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Centre Supplies Limited is a Private Limited Company.
The company registration number is 04313949. Centre Supplies Limited has been working since 31 October 2001.
The present status of the company is Active. The registered address of Centre Supplies Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire Le8 4dy. The company`s financial liabilities are £54.9k. It is £0.89k against last year. And the total assets are £89.52k, which is £2.32k against last year. GLOVER, Richard Darren is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GLOVER, Donna Louise has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
centre supplies Key Finiance
LIABILITIES
£54.9k
+1%
CASH
n/a
TOTAL ASSETS
£89.52k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Director
BREWER, Kevin, Dr
Resigned: 15 February 2002
Appointed Date: 31 October 2001
73 years old
Persons With Significant Control
Mr Richard Darren Glover
Notified on: 31 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CENTRE SUPPLIES LIMITED Events
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Nov 2016
Director's details changed for Richard Darren Glover on 20 August 2016
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
...
... and 37 more events
21 Feb 2002
Ad 15/02/02--------- £ si 1@1=1 £ ic 1/2
21 Feb 2002
Director resigned
21 Feb 2002
Secretary resigned
21 Feb 2002
Registered office changed on 21/02/02 from: somerset house 40-49 price street birmingham B4 6LZ
31 Oct 2001
Incorporation