Centenary Business Park Limited SHEFFIELD


Founded in 2003, Centenary Business Park, classified under reg no. 04860875 is an active company. Currently registered at The Old Dairy S8 0XQ, Sheffield the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Rebecca P. and Philip P.. In addition one secretary - Philip P. - is with the firm. Currenlty, the company lists one former director, whose name is Christopher L. and who left the the company on 12 November 2020. In addition, there is one former secretary - Janet B. who worked with the the company until 8 August 2003.

Centenary Business Park Limited Address / Contact

Office Address The Old Dairy
Office Address2 Broadfield Road
Town Sheffield
Post code S8 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04860875
Date of Incorporation Fri, 8th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Rebecca P.

Position: Director

Appointed: 12 November 2020

Philip P.

Position: Director

Appointed: 08 August 2003

Philip P.

Position: Secretary

Appointed: 08 August 2003

Janet B.

Position: Secretary

Appointed: 08 August 2003

Resigned: 08 August 2003

Christopher L.

Position: Director

Appointed: 08 August 2003

Resigned: 12 November 2020

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Christopher L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip P. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets450 170484 829566 484286 538209 428280 628227 917195 586
Net Assets Liabilities479 508496 930551 769610 435647 422685 706717 985732 267
Other
Creditors662 774398 665477 153198 489137 331178 291157 652170 191
Fixed Assets1 025 8281 024 7561 026 6701 037 0691 034 2451 032 4411 030 9751 028 648
Net Current Assets Liabilities116 45486 16489 33188 04972 097102 33770 26525 395
Total Assets Less Current Liabilities1 142 2821 110 9201 116 0011 125 1181 106 3421 134 7781 101 2401 054 043
Average Number Employees During Period   22222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024-01-22 director's details were changed
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements