Centrebranch Limited WISBECH


Centrebranch Limited is a private limited company situated at 8 York Row, Wisbech PE13 1EF. Incorporated on 1991-12-19, this 32-year-old company is run by 8 directors.
Director Nicola D., appointed on 12 July 2022. Director Stephen W., appointed on 29 April 2019. Director Paul G., appointed on 29 April 2019.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC: 68209).
The latest confirmation statement was sent on 2022-12-19 and the deadline for the subsequent filing is 2024-01-02. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Centrebranch Limited Address / Contact

Office Address 8 York Row
Town Wisbech
Post code PE13 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672966
Date of Incorporation Thu, 19th Dec 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Nicola D.

Position: Director

Appointed: 12 July 2022

Stephen W.

Position: Director

Appointed: 29 April 2019

Paul G.

Position: Director

Appointed: 29 April 2019

Simon S.

Position: Director

Appointed: 29 April 2019

Sarah A.

Position: Director

Appointed: 29 April 2019

Jacqueline H.

Position: Director

Appointed: 29 April 2019

Alison M.

Position: Director

Appointed: 29 April 2019

Andrew D.

Position: Director

Appointed: 09 May 2008

David R.

Position: Director

Appointed: 12 February 1992

Resigned: 08 April 2008

Richard C.

Position: Director

Appointed: 12 February 1992

Resigned: 20 December 2010

Timothy S.

Position: Director

Appointed: 10 January 1992

Resigned: 16 August 2019

Timothy S.

Position: Secretary

Appointed: 10 January 1992

Resigned: 16 August 2019

Jonathan B.

Position: Director

Appointed: 10 January 1992

Resigned: 24 June 2019

Daniel D.

Position: Nominee Secretary

Appointed: 19 December 1991

Resigned: 10 January 1992

Samuel L.

Position: Nominee Director

Appointed: 19 December 1991

Resigned: 10 January 1992

Daniel D.

Position: Nominee Director

Appointed: 19 December 1991

Resigned: 10 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand25 845471 1462 872
Other
Creditors34 18426 43114 763
Disposals Investment Property Fair Value Model 385 000 
Dividends Paid On Shares Final60 00055 000233 750
Investment Property1 210 000825 000825 000
Investment Property Fair Value Model1 210 000825 000 
Net Current Assets Liabilities-8 339444 715-11 891
Other Creditors19 81212 81314 763
Other Taxation Social Security Payable14 37213 618 
Total Assets Less Current Liabilities1 201 6611 269 715813 109

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 21st, March 2024
Free Download (8 pages)

Company search