Company NameCentriflow Services Limited
DirectorsAlistair Robert McInnes and Joanna Stewart McInnes
Company StatusActive
Company Number03090296
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alistair Robert McInnes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(11 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverhouse Farm Grandage Lane
Cowling Hill Cowling
Keighley
West Yorkshire
BD22 0LH
Director NameJoanna Stewart McInnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(11 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverhouse Farm Grandage Lane
Cowling Hill Cowling
Keighley
West Yorkshire
BD22 0LH
Secretary NameMr Alistair Robert McInnes
NationalityBritish
StatusCurrent
Appointed24 August 2006(11 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverhouse Farm Grandage Lane
Cowling Hill Cowling
Keighley
West Yorkshire
BD22 0LH
Director NameWilliam Eadie McInnes
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleConsultant
Correspondence AddressApple Hayes The Drive
Ilkley
West Yorkshire
LS29 8BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameKathleen Duncan McInnes
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressApple Hayes
The Drive Ben Rhydding
Ilkley
West Yorkshire
LS29 8BD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.beerengines.co
Email address[email protected]
Telephone01535 657745
Telephone regionKeighley

Location

Registered Address10 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

50 at £1Alistair Robert Mcinnes
50.00%
Ordinary
50 at £1Joanna Stewart Mcinnes
50.00%
Ordinary

Financials

Year2014
Net Worth£18,473
Cash£3,662
Current Liabilities£55,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

11 October 2006Delivered on: 17 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from Unit E the Sidings Settle North Yorkshire BD24 9RP on 6 September 2010 (1 page)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from Unit E the Sidings Settle North Yorkshire BD24 9RP on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Unit E the Sidings Settle North Yorkshire BD24 9RP on 6 September 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
24 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
13 September 2007Return made up to 11/08/07; no change of members (7 pages)
13 September 2007Return made up to 11/08/07; no change of members (7 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Return made up to 11/08/06; full list of members (6 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Return made up to 11/08/06; full list of members (6 pages)
20 September 2006Registered office changed on 20/09/06 from: apple hayes the drive ilkley west yorkshire LS29 8BD (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: apple hayes the drive ilkley west yorkshire LS29 8BD (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
29 August 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 August 2005Return made up to 11/08/05; full list of members (2 pages)
22 August 2005Return made up to 11/08/05; full list of members (2 pages)
11 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
11 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
26 August 2004Return made up to 11/08/04; full list of members (6 pages)
26 August 2004Return made up to 11/08/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
8 September 2003Return made up to 11/08/03; full list of members (6 pages)
8 September 2003Return made up to 11/08/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 August 2002Return made up to 11/08/02; full list of members (6 pages)
19 August 2002Return made up to 11/08/02; full list of members (6 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 August 2001Return made up to 11/08/01; full list of members (6 pages)
24 August 2001Return made up to 11/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 August 2000Return made up to 11/08/00; full list of members (6 pages)
30 August 2000Return made up to 11/08/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 August 1999Return made up to 11/08/99; full list of members (6 pages)
18 August 1999Return made up to 11/08/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 August 1998Return made up to 11/08/98; no change of members (4 pages)
19 August 1998Return made up to 11/08/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
21 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
19 August 1997Return made up to 11/08/97; no change of members (4 pages)
19 August 1997Return made up to 11/08/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 September 1996Return made up to 11/08/96; full list of members (6 pages)
5 September 1996Return made up to 11/08/96; full list of members (6 pages)
28 November 1995Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 1995Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 1995Accounting reference date notified as 30/06 (1 page)
28 November 1995Accounting reference date notified as 30/06 (1 page)
6 September 1995Registered office changed on 06/09/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
11 August 1995Incorporation (28 pages)
11 August 1995Incorporation (28 pages)