Company number 05871755
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 9 CHAPEL STREET, POULTON-LE-FYLDE, FY6 7BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Registration of charge 058717550006, created on 3 February 2017; Registration of charge 058717550005, created on 25 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CENTURY HOSE LIMITED are www.centuryhose.co.uk, and www.century-hose.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Century Hose Limited is a Private Limited Company.
The company registration number is 05871755. Century Hose Limited has been working since 10 July 2006.
The present status of the company is Active. The registered address of Century Hose Limited is 9 Chapel Street Poulton Le Fylde Fy6 7bq. . FORD, Suzanne Mary is a Secretary of the company. EDWARDS, Andrew is a Director of the company. FORD, Christopher Frank is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
A.C. SECRETARIES LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006
Director
A.C. DIRECTORS LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006
Persons With Significant Control
Mr Andrew Edwards
Notified on: 15 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CENTURY HOSE LIMITED Events
06 Feb 2017
Registration of charge 058717550006, created on 3 February 2017
27 Jan 2017
Registration of charge 058717550005, created on 25 January 2017
07 Jan 2017
Full accounts made up to 31 December 2015
02 Dec 2016
Satisfaction of charge 058717550004 in full
28 Nov 2016
Registration of charge 058717550004, created on 22 November 2016
...
... and 28 more events
10 Aug 2006
New secretary appointed
10 Aug 2006
New director appointed
02 Aug 2006
Secretary resigned
02 Aug 2006
Director resigned
10 Jul 2006
Incorporation
3 February 2017
Charge code 0587 1755 0006
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Intentionally left blank…
25 January 2017
Charge code 0587 1755 0005
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 November 2016
Charge code 0587 1755 0004
Delivered: 28 November 2016
Status: Satisfied
on 2 December 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 November 2011
Mortgage debenture
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Debenture
Delivered: 8 January 2008
Status: Satisfied
on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2007
Debenture
Delivered: 17 October 2007
Status: Satisfied
on 8 January 2008
Persons entitled: Millennium Coupling Company Limited
Description: Fixed and floating charge over the undertaking and all…