CENTEC INTERNATIONAL LIMITED - MIDDLEWICH
Company Profile | Company Filings |
Overview
CENTEC INTERNATIONAL LIMITED is a Private Limited Company from MIDDLEWICH ENGLAND and has the status: Active.
CENTEC INTERNATIONAL LIMITED was incorporated 29 years ago on 29/09/1994 and has the registered number: 02972347. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CENTEC INTERNATIONAL LIMITED was incorporated 29 years ago on 29/09/1994 and has the registered number: 02972347. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CENTEC INTERNATIONAL LIMITED - MIDDLEWICH
This company is listed in the following categories:
20140 - Manufacture of other organic basic chemicals
20140 - Manufacture of other organic basic chemicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE SCIENCE PARK
MIDDLEWICH
CHESHIRE
CW10 0JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WIM GASTON LATHOUWERS | Sep 1983 | Belgian | Director | 2022-08-22 | CURRENT |
MR BART MONIKA ALFONS GOETHALS | Feb 1967 | Belgian | Director | 2022-08-22 | CURRENT |
MS SUSAN DALTON | Jan 1967 | Irish | Director | 2022-08-22 | CURRENT |
MS SUSAN DALTON | Secretary | 2022-10-24 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1994-09-29 UNTIL 1994-09-29 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-09-29 UNTIL 1994-09-29 | RESIGNED | ||
JEAN CONSTANCE BLUNDELL | Nov 1932 | British | Secretary | 1994-09-29 UNTIL 2016-11-30 | RESIGNED |
JEAN CONSTANCE BLUNDELL | Nov 1932 | British | Director | 1994-09-29 UNTIL 2019-03-06 | RESIGNED |
MR GRAHAM DAVID WILLIAMS | May 1963 | British | Director | 2015-05-19 UNTIL 2019-05-22 | RESIGNED |
DR MARK CHRISTOPHER WILKINSON | Feb 1976 | British | Director | 2013-02-01 UNTIL 2018-06-06 | RESIGNED |
LUCIAN DAVIES | Jan 1975 | British | Director | 2003-06-01 UNTIL 2019-04-01 | RESIGNED |
MRS SVETLANA BLUNDELL | May 1974 | British | Director | 2016-11-22 UNTIL 2019-03-06 | RESIGNED |
JOHN BLUNDELL | Sep 1929 | British | Director | 1994-09-29 UNTIL 2017-06-21 | RESIGNED |
MR MICHAEL JOHN RUSSELL BENNETT | Feb 1966 | British | Director | 2019-03-06 UNTIL 2022-08-22 | RESIGNED |
MR CHRISTOPHER JOHN BLUNDELL | Nov 1965 | British | Director | 2012-04-11 UNTIL 2019-03-06 | RESIGNED |
MR JACK ALEXANDER MICHAEL BENNETT | Jul 1992 | British | Director | 2019-03-06 UNTIL 2022-08-22 | RESIGNED |
GEOFFREY STEPHEN BAMFORD | Mar 1953 | British | Director | 2003-06-01 UNTIL 2013-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bip Chemical Holdings Limited | 2019-03-06 | Middlewich Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Jean Constance Blundell | 2016-06-01 - 2019-03-06 | 11/1932 | Middlewich Cheshire | Ownership of shares 25 to 50 percent |
Mr John Blundell (Estate Of) | 2016-06-01 - 2019-03-06 | 9/1929 | Middlewich Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Centec International Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-28 | 22-08-2022 | £51,994 Cash £893,179 equity |
Centec International Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-29 | 30-04-2021 | £161,423 Cash £729,994 equity |
Centec International Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-25 | 30-04-2020 | £20,380 Cash £1,046,087 equity |
Centec International Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 30-04-2019 | £503,575 Cash £1,641,922 equity |