Centriforce Products Limited BOOTLE LIVERPOOL


Founded in 1997, Centriforce Products, classified under reg no. 03347875 is an active company. Currently registered at Errington Works L20 8EE, Bootle Liverpool the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 13th Jun 1997 Centriforce Products Limited is no longer carrying the name Gladloyal.

The firm has 3 directors, namely Richard K., David C. and Simon C.. Of them, Simon C. has been with the company the longest, being appointed on 17 June 2001 and Richard K. has been with the company for the least time - from 10 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centriforce Products Limited Address / Contact

Office Address Errington Works
Office Address2 14-16 Derby Road
Town Bootle Liverpool
Post code L20 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347875
Date of Incorporation Wed, 9th Apr 1997
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (204 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Richard K.

Position: Director

Appointed: 10 July 2018

David C.

Position: Director

Appointed: 22 November 2016

Simon C.

Position: Director

Appointed: 17 June 2001

Greg S.

Position: Director

Appointed: 01 March 2017

Resigned: 23 April 2018

Mark B.

Position: Director

Appointed: 04 April 2014

Resigned: 10 June 2016

Keith B.

Position: Director

Appointed: 15 August 2013

Resigned: 04 April 2014

Kirstan G.

Position: Director

Appointed: 05 January 2011

Resigned: 04 April 2014

Jeannie G.

Position: Director

Appointed: 05 January 2011

Resigned: 04 April 2014

Keith B.

Position: Secretary

Appointed: 05 January 2011

Resigned: 04 April 2014

Mark L.

Position: Director

Appointed: 08 March 2010

Resigned: 16 January 2018

Mark L.

Position: Secretary

Appointed: 08 March 2010

Resigned: 05 January 2011

Stephen L.

Position: Secretary

Appointed: 01 October 2009

Resigned: 14 December 2009

Stephen L.

Position: Director

Appointed: 01 October 2009

Resigned: 14 December 2009

Andrew S.

Position: Director

Appointed: 02 June 2008

Resigned: 30 November 2012

Chares M.

Position: Director

Appointed: 08 July 1999

Resigned: 14 September 2002

Denise S.

Position: Secretary

Appointed: 01 April 1999

Resigned: 01 October 2009

Brian B.

Position: Director

Appointed: 18 May 1998

Resigned: 11 February 2002

Denise S.

Position: Director

Appointed: 29 April 1997

Resigned: 31 March 2010

Robin F.

Position: Director

Appointed: 29 April 1997

Resigned: 13 March 2003

Brian B.

Position: Secretary

Appointed: 28 April 1997

Resigned: 18 May 1998

Niall R.

Position: Director

Appointed: 28 April 1997

Resigned: 04 April 2014

Keith B.

Position: Secretary

Appointed: 28 April 1997

Resigned: 01 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 April 1997

Resigned: 23 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1997

Resigned: 23 April 1997

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Plastic Recycling Limited from Liverpool, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Simon C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Merseyside Loan and Equity Fund Llp, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a llp", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Plastic Recycling Limited

14-16 Derby Road, Bootle, Liverpool, L20 8EE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08725248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon C.

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

Merseyside Loan And Equity Fund Llp

Exchange Court 2nd Floor, 1 Dale Street, Liverpool, L2 2PP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered England
Registration number Oc337503
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

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

Company previous names

Gladloyal June 13, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 4th, August 2023
Free Download (27 pages)

Company search

Advertisements