Background WavePink WaveYellow Wave

CENTURION TRUCK RENTAL LTD (00448689)

CENTURION TRUCK RENTAL LTD (00448689) is an active UK company. incorporated on 28 January 1948. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. CENTURION TRUCK RENTAL LTD has been registered for 78 years. Current directors include BOUCHER, Oliver, FLETCHER, Warren Paul, MONTGOMERY, Colin John Hugh and 2 others.

Company Number
00448689
Status
active
Type
ltd
Incorporated
28 January 1948
Age
78 years
Address
Centurion Truck Rental Finlan Road, Manchester, M24 2RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BOUCHER, Oliver, FLETCHER, Warren Paul, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph, SAVAGE, Tristan Ralph
SIC Codes
77110, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION TRUCK RENTAL LTD

CENTURION TRUCK RENTAL LTD is an active company incorporated on 28 January 1948 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. CENTURION TRUCK RENTAL LTD was registered 78 years ago.(SIC: 77110, 77120)

Status

active

Active since 78 years ago

Company No

00448689

LTD Company

Age

78 Years

Incorporated 28 January 1948

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

WEST PENNINE TRUCK RENTAL LIMITED
From: 24 February 1995To: 12 March 2009
EURO PARTS (SPARES) LIMITED
From: 30 September 1991To: 24 February 1995
CRAVEN TASKER (NORTHERN) LIMITED
From: 31 December 1977To: 30 September 1991
CRAVENS HOMALLOY (GARSTANG) LIMITED
From: 31 December 1976To: 31 December 1977
HOLMES HOMALLOY LIMITED
From: 28 January 1948To: 31 December 1976
Contact
Address

Centurion Truck Rental Finlan Road Middleton Manchester, M24 2RH,

Previous Addresses

Stakehill Industrial Estate Middleton Manchester M24 2RW
From: 28 January 1948To: 9 January 2024
Timeline

18 key events • 1948 - 2026

Funding Officers Ownership
Company Founded
Jan 48
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Apr 17
Loan Secured
Jun 17
Director Joined
Nov 17
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 25
Loan Cleared
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DARRAGH, James

Active
Finlan Road, ManchesterM24 2RH
Secretary
Appointed 31 Dec 2023

BOUCHER, Oliver

Active
Finlan Road, ManchesterM24 2RH
Born June 1987
Director
Appointed 15 Mar 2025

FLETCHER, Warren Paul

Active
Finlan Road, ManchesterM24 2RH
Born January 1961
Director
Appointed 09 Apr 2019

MONTGOMERY, Colin John Hugh

Active
Finlan Road, ManchesterM24 2RH
Born July 1976
Director
Appointed 27 Apr 2020

MONTGOMERY, Harold Mark Joseph

Active
Finlan Road, ManchesterM24 2RH
Born May 1983
Director
Appointed 27 Apr 2020

SAVAGE, Tristan Ralph

Active
Finlan Road, ManchesterM24 2RH
Born October 1988
Director
Appointed 01 Jan 2024

MONTGOMERY, Harold Hugh

Resigned
Stakehill Industrial Estate, ManchesterM24 2RW
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

MURPHY, Simon Paul

Resigned
Stakehill Industrial Estate, ManchesterM24 2RW
Secretary
Appointed 25 Sept 2020
Resigned 31 Dec 2023

PALEY, David James

Resigned
17 Westover Road, SheffieldS10 5TN
Secretary
Appointed N/A
Resigned 02 Feb 1995

THOMSON, Alan

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 26 Apr 2017
Resigned 08 Feb 2019

WHITTAKER, Richard Ashley

Resigned
Stakehill Industrial Estate, ManchesterM24 2RW
Secretary
Appointed 05 Dec 2011
Resigned 26 Apr 2017

WORRALL, Peter

Resigned
The School House 17a Pendleton Road, ClitheroeBB7 9DD
Secretary
Appointed 02 Feb 1995
Resigned 02 Dec 2011

ARDIS, Gilbert Bennett

Resigned
1 Dunsona Park, NewtownabbeyBT37 0RN
Born March 1951
Director
Appointed N/A
Resigned 28 Feb 1992

BIRKMYRE, David Nigel

Resigned
33 Lower Rashee Road, BallyclareBT39 9JL
Born August 1952
Director
Appointed 02 Feb 1995
Resigned 31 Dec 2023

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Born September 1943
Director
Appointed 02 Feb 1995
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed N/A
Resigned 25 Sept 2020

MURPHY, Simon Paul

Resigned
Stakehill Industrial Estate, ManchesterM24 2RW
Born August 1972
Director
Appointed 11 Mar 2019
Resigned 31 Dec 2023

PACEY, David James

Resigned
Cotterhill House, WoodsettsS81 8AW
Born January 1947
Director
Appointed 28 Feb 1992
Resigned 02 Feb 1995

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born July 1972
Director
Appointed 27 Nov 2017
Resigned 08 Feb 2019

WHITTAKER, Richard Ashley

Resigned
Stakehill Industrial Estate, ManchesterM24 2RW
Born February 1973
Director
Appointed 05 Dec 2011
Resigned 26 Apr 2017

WORRALL, Peter

Resigned
The School House 17a Pendleton Road, ClitheroeBB7 9DD
Born December 1946
Director
Appointed 02 Feb 1995
Resigned 02 Dec 2011

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 October 2019
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts Amended With Accounts Type Full
26 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Medium
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Medium
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Medium
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Resolution
29 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Legacy
28 October 2011
MG01MG01
Resolution
25 October 2011
RESOLUTIONSResolutions
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Medium
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Medium
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
15 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
16 March 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 2000
AUDAUD
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
2 October 1995
88(2)R88(2)R
Legacy
2 October 1995
123Notice of Increase in Nominal Capital
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
1 March 1995
287Change of Registered Office
Legacy
27 February 1995
288288
Legacy
27 February 1995
287Change of Registered Office
Legacy
27 February 1995
288288
Legacy
24 February 1995
287Change of Registered Office
Legacy
24 February 1995
288288
Certificate Change Of Name Company
23 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
25 February 1992
363b363b
Certificate Change Of Name Company
27 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
17 September 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Auditors Resignation Company
19 August 1988
AUDAUD
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
6 April 1988
287Change of Registered Office
Resolution
30 March 1988
RESOLUTIONSResolutions
Legacy
22 March 1988
403aParticulars of Charge Subject to s859A
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Legacy
22 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
23 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
288288
Legacy
29 September 1986
225(1)225(1)
Certificate Change Of Name Company
13 December 1954
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1948
NEWINCIncorporation