CENSUS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 3SH

Company number 02899445
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address UNIT 6 BOOKERS WAY, DINNINGTON, SHEFFIELD, S25 3SH
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 6,250 . The most likely internet sites of CENSUS LIMITED are www.census.co.uk, and www.census.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Census Limited is a Private Limited Company. The company registration number is 02899445. Census Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of Census Limited is Unit 6 Bookers Way Dinnington Sheffield S25 3sh. . LOUW, Sarah is a Secretary of the company. COCKRELL, Jason John is a Director of the company. Secretary COCKRELL, Barbara Lilian has been resigned. Secretary STANDING, Susan Barbara has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARR, Stewart Leighton has been resigned. Director COCKRELL, Barbara Lilian has been resigned. Director STRINGER, Sarah has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
LOUW, Sarah
Appointed Date: 03 July 2003

Director
COCKRELL, Jason John
Appointed Date: 01 May 2007
53 years old

Resigned Directors

Secretary
COCKRELL, Barbara Lilian
Resigned: 17 June 1999
Appointed Date: 12 April 1994

Secretary
STANDING, Susan Barbara
Resigned: 03 July 2003
Appointed Date: 17 June 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 April 1994
Appointed Date: 17 February 1994

Director
CARR, Stewart Leighton
Resigned: 01 May 2007
Appointed Date: 07 June 1999
78 years old

Director
COCKRELL, Barbara Lilian
Resigned: 15 October 2012
Appointed Date: 03 July 2003
79 years old

Director
STRINGER, Sarah
Resigned: 17 June 1999
Appointed Date: 12 April 1994
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 April 1994
Appointed Date: 17 February 1994

Persons With Significant Control

Mr Jason John Cockrell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CENSUS LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,250

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6,250

...
... and 69 more events
21 Apr 1994
Secretary resigned

21 Apr 1994
Director resigned

21 Apr 1994
Registered office changed on 21/04/94 from: 12 york place leeds west yorkshire LS1 2DS

15 Apr 1994
Company name changed furthersight LIMITED\certificate issued on 18/04/94

17 Feb 1994
Incorporation

CENSUS LIMITED Charges

23 January 1998
Debenture
Delivered: 27 January 1998
Status: Satisfied on 2 May 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…