CENTAUR FOODS LIMITED
PUCKLECHURCH

Hellopages » Gloucestershire » South Gloucestershire » BS16 9QH

Company number 03314567
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address UNIT 2 BEAUFORT TRADE PARK, PUCKLECHURCH TRADING ESTATE,, PUCKLECHURCH, SOUTH GLOUCESTERSHIRE, BS16 9QH
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CENTAUR FOODS LIMITED are www.centaurfoods.co.uk, and www.centaur-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Bath Spa Rail Station is 8 miles; to Freshford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centaur Foods Limited is a Private Limited Company. The company registration number is 03314567. Centaur Foods Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Centaur Foods Limited is Unit 2 Beaufort Trade Park Pucklechurch Trading Estate Pucklechurch South Gloucestershire Bs16 9qh. . WALTON, Adrian Hardy is a Secretary of the company. CATTERALL, Mark Eric is a Director of the company. WALTON, Adrian Hardy is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WEBB, Christopher Charles has been resigned. Nominee Director FNCS LIMITED has been resigned. Director WEBB, Christopher Charles has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
WALTON, Adrian Hardy
Appointed Date: 03 September 2001

Director
CATTERALL, Mark Eric
Appointed Date: 07 February 1997
65 years old

Director
WALTON, Adrian Hardy
Appointed Date: 03 September 2001
58 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Secretary
WEBB, Christopher Charles
Resigned: 03 September 2001
Appointed Date: 07 February 1997

Nominee Director
FNCS LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Director
WEBB, Christopher Charles
Resigned: 03 September 2001
Appointed Date: 07 February 1997
60 years old

Persons With Significant Control

Mr Mark Eric Catterall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CENTAUR FOODS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 August 2016
07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 99

31 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
24 Feb 1997
New director appointed
24 Feb 1997
Registered office changed on 24/02/97 from: 129 queen street cardiff CF1 4BJ
24 Feb 1997
Director resigned
24 Feb 1997
Secretary resigned
07 Feb 1997
Incorporation

CENTAUR FOODS LIMITED Charges

14 November 2002
Fixed and floating charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 2001
Rent deposit charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Pucklechurch Development Company Limited
Description: All monies from time to time standing to the credit of the…
22 July 1999
Mortgage debenture
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…