Company NameCentiam Home Improvements Ltd
DirectorPaul Carr
Company StatusActive
Company NumberSC415911
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Carr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
Director NameMr Joseph Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 3 Westdale Drive
Moodiesburn
Glasgow
G69 0NP
Scotland

Contact

Websitecentiam.com
Email address[email protected]
Telephone0141 8824351
Telephone regionGlasgow

Location

Registered Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Carr
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,784
Cash£6,800
Current Liabilities£16,290

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 29 February 2020 (6 pages)
14 December 2020Registered office address changed from Centiam House, 5 Station Road Stepps Glasgow G33 6HB Scotland to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2020 (1 page)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 28 February 2018 (4 pages)
20 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 May 2016Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to Centiam House, 5 Station Road Stepps Glasgow G33 6HB on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to Centiam House, 5 Station Road Stepps Glasgow G33 6HB on 17 May 2016 (1 page)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NG to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NG to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Registered office address changed from 174 Wedderlea Drive Glasgow G52 2SZ Scotland on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 174 Wedderlea Drive Glasgow G52 2SZ Scotland on 25 September 2013 (1 page)
10 June 2013Termination of appointment of Joseph Miller as a director (1 page)
10 June 2013Registered office address changed from Office 3 Westdale Drive Moodiesburn Glasgow G69 0NP Scotland on 10 June 2013 (1 page)
10 June 2013Appointment of Mr Paul Carr as a director (2 pages)
10 June 2013Appointment of Mr Paul Carr as a director (2 pages)
10 June 2013Termination of appointment of Joseph Miller as a director (1 page)
10 June 2013Registered office address changed from Office 3 Westdale Drive Moodiesburn Glasgow G69 0NP Scotland on 10 June 2013 (1 page)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)