CENTROCO DEVELOPMENTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2PN

Company number 01420535
Status Active
Incorporation Date 17 May 1979
Company Type Private Limited Company
Address 21 NILE STREET, SHEFFIELD, SOUTH YORKSHIRE, S10 2PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of CENTROCO DEVELOPMENTS LIMITED are www.centrocodevelopments.co.uk, and www.centroco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Centroco Developments Limited is a Private Limited Company. The company registration number is 01420535. Centroco Developments Limited has been working since 17 May 1979. The present status of the company is Active. The registered address of Centroco Developments Limited is 21 Nile Street Sheffield South Yorkshire S10 2pn. The company`s financial liabilities are £48.72k. It is £36.75k against last year. The cash in hand is £21.81k. It is £12.59k against last year. And the total assets are £63.52k, which is £37.53k against last year. FISH, Audrey Lorraine is a Secretary of the company. FISH, Audrey Lorraine is a Director of the company. MERALI, Murtaza Gulamabbas is a Director of the company. Director FISH, Stuart Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


centroco developments Key Finiance

LIABILITIES £48.72k
+307%
CASH £21.81k
+136%
TOTAL ASSETS £63.52k
+144%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
FISH, Stuart Anthony
Resigned: 10 November 1992
79 years old

Persons With Significant Control

Mr Murtaza Gulamabbas Merali
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

CENTROCO DEVELOPMENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 79 more events
10 Feb 1987
Particulars of mortgage/charge

17 Dec 1986
Particulars of mortgage/charge

08 Dec 1986
Particulars of mortgage/charge

11 Nov 1986
Accounts for a small company made up to 31 March 1985

05 Nov 1986
Particulars of mortgage/charge

CENTROCO DEVELOPMENTS LIMITED Charges

1 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 to 12 and 16 to 18 (even) elgin street sheffield t/n…
22 November 1991
Legal charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 28,30,32 & 34 westgate and the…
22 November 1991
Legal charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/ H land k/a 97 leppings lane sheffield south torkshire…
25 July 1989
Mortgage
Delivered: 27 July 1989
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: 28/34 westgate and 2 unity place, rotherham together with…
10 February 1987
Single debenture
Delivered: 10 February 1987
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
12 December 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: L/H 97 lepping road sheffield S.yorks.
3 December 1986
Legal charge
Delivered: 8 December 1986
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: Nos 6, 8, 10, 12, 16 and 18 elgin street, in the sheffield…
3 November 1986
Mortgage
Delivered: 5 November 1986
Status: Satisfied on 19 October 1991
Persons entitled: Yorkshire Building Society
Description: L/H property nod 6/12 and 22/26 churchill road in the…
5 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: L/H number 6, 8, 10, 12, 228 24 and 26 churchill road, in…
9 November 1981
Legal charge
Delivered: 17 November 1981
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: L/H 120 upper valley rd sheffield south yorkshire.
16 September 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: L/H 6 dinnington road in the sheffield direct of south…
6 July 1981
Legal charge
Delivered: 6 July 1981
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 37 parsonage crescent sheffield S.yorks.
23 December 1980
Legal charge
Delivered: 23 December 1980
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: 113 forres road sheffied, S. yorkshire.
2 October 1980
Legal charge
Delivered: 6 October 1980
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: 82 birdwell road in the sheffield district of south…
1 October 1980
Legal charge
Delivered: 1 October 1980
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: No. 118 upper valley road in the sheffield district of…
8 October 1979
Legal charge
Delivered: 10 October 1979
Status: Satisfied on 28 November 1991
Persons entitled: Lloyds Bank PLC
Description: 124 upper valley road, sheffield.