CENTAUR TRADING (UK) LTD
WEMBLEY CENTAUR PROMOTIONS (UK) LTD

Hellopages » Greater London » Brent » HA9 0PA

Company number 03402137
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0PA
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of CENTAUR TRADING (UK) LTD are www.centaurtradinguk.co.uk, and www.centaur-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Centaur Trading Uk Ltd is a Private Limited Company. The company registration number is 03402137. Centaur Trading Uk Ltd has been working since 11 July 1997. The present status of the company is Active. The registered address of Centaur Trading Uk Ltd is York House Empire Way Wembley Middlesex Ha9 0pa. . BHAGI, Anil is a Director of the company. Secretary BHAGI, Anil has been resigned. Secretary JAIN, Anuj has been resigned. Secretary JUNEJA, Gavrav has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BHAGI, Aditi has been resigned. Director BHAGI, Anil has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
BHAGI, Anil
Appointed Date: 02 August 2008
62 years old

Resigned Directors

Secretary
BHAGI, Anil
Resigned: 01 December 2009
Appointed Date: 28 April 1999

Secretary
JAIN, Anuj
Resigned: 28 April 1999
Appointed Date: 12 July 1997

Secretary
JUNEJA, Gavrav
Resigned: 22 August 2011
Appointed Date: 02 August 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Director
BHAGI, Aditi
Resigned: 02 August 2008
Appointed Date: 28 October 1997
60 years old

Director
BHAGI, Anil
Resigned: 02 August 2008
Appointed Date: 12 July 1997
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Mr Anil Bhagi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CENTAUR TRADING (UK) LTD Events

23 Aug 2016
Confirmation statement made on 11 July 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Sep 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 53 more events
24 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1997
New secretary appointed
21 Jul 1997
New director appointed
11 Jul 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CENTAUR TRADING (UK) LTD Charges

15 March 2010
Rent deposit deed
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Chesterfield Investments (No.5) Limited
Description: The sum from time to time standing to the credit of a…
5 September 2008
Rent deposit deed
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Chesterfield Investments (No 5) Limited
Description: £1,275.74 see image for full details.
22 August 2005
Rent deposit deed
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Chesterfield Investments (No.5) Limited
Description: Interest in the security.
1 March 2000
Fixed charge on purchased debts which fail to vest
Delivered: 3 March 2000
Status: Satisfied on 20 September 2005
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…