Company NameCentury Cladding Ltd
DirectorPeter Robert Bucknell
Company StatusLiquidation
Company Number11407291
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter Robert Bucknell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2019(7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Paul David Bilston
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newsam Road Kilnhurst
Rotherham
South Yorkshire
S64 5UN

Location

Registered Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2022 (1 year, 10 months ago)
Next Return Due24 June 2023 (overdue)

Filing History

12 January 2024Liquidators' statement of receipts and payments to 16 November 2023 (28 pages)
30 November 2022Registered office address changed from Unit 3 Glasshouse Road Kilnhurst Mexborough S64 5th England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 30 November 2022 (2 pages)
30 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-17
(1 page)
30 November 2022Statement of affairs (10 pages)
30 November 2022Appointment of a voluntary liquidator (3 pages)
8 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 December 2019Amended total exemption full accounts made up to 30 June 2019 (8 pages)
10 July 2019Notification of Peter Bucknell as a person with significant control on 13 January 2019 (2 pages)
10 July 2019Confirmation statement made on 10 June 2019 with updates (6 pages)
8 July 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
7 March 2019Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN United Kingdom to Unit 3 Glasshouse Road Kilnhurst Mexborough S64 5th on 7 March 2019 (1 page)
23 January 2019Appointment of Mr Peter Robert Bucknell as a director on 13 January 2019 (2 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 100
(38 pages)