Background WavePink WaveYellow Wave

CENTREBUS NORTH LIMITED (05649134)

CENTREBUS NORTH LIMITED (05649134) is an active UK company. incorporated on 8 December 2005. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. CENTREBUS NORTH LIMITED has been registered for 20 years. Current directors include BROOKES, David, BROWN, Christopher Frank.

Company Number
05649134
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
43 Wenlock Way, Leicester, LE4 9HU
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROOKES, David, BROWN, Christopher Frank
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREBUS NORTH LIMITED

CENTREBUS NORTH LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. CENTREBUS NORTH LIMITED was registered 20 years ago.(SIC: 49390)

Status

active

Active since 20 years ago

Company No

05649134

LTD Company

Age

20 Years

Incorporated 8 December 2005

Size

N/A

Accounts

ARD: 23/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 23 January 2026
Period: 1 May 2024 - 23 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

43 Wenlock Way Leicester, LE4 9HU,

Previous Addresses

102 Cannock Street Leicester LE4 9HR
From: 25 May 2010To: 7 February 2017
37 Wenlock Way Leicester LE4 9HU
From: 8 December 2005To: 25 May 2010
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Loan Secured
Oct 17
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
May 24
Director Left
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROWN, Christopher Frank

Active
16 Whatton Oaks, LeicesterLE7 7QE
Secretary
Appointed 12 Jan 2009

BROOKES, David

Active
Wenlock Way, LeicesterLE4 9HU
Born September 1977
Director
Appointed 06 Sept 2021

BROWN, Christopher Frank

Active
Wenlock Way, LeicesterLE4 9HU
Born July 1966
Director
Appointed 31 May 2024

HOLMES, Christopher

Resigned
129 Ratcliffe Road, LeicesterLE2 3TE
Secretary
Appointed 08 Dec 2005
Resigned 12 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Dec 2005
Resigned 08 Dec 2005

EVANS, Matthew John

Resigned
Wenlock Way, LeicesterLE4 9HU
Born February 1966
Director
Appointed 17 Dec 2015
Resigned 29 Jul 2021

HARRIS, Neil Geoffrey

Resigned
5 Emperor Way, LeicesterLE8 6ZR
Born April 1960
Director
Appointed 09 Dec 2005
Resigned 30 Sept 2012

HARVEY, Peter

Resigned
Chapel End 36 Main Street, LoughboroughLE12 8TH
Born August 1953
Director
Appointed 08 Dec 2005
Resigned 30 Mar 2015

O'MAHONY, Mark

Resigned
1 Trescoe Rise, LeicesterLE3 6SP
Born July 1960
Director
Appointed 09 Dec 2005
Resigned 07 Dec 2008

PEDDLE, Julian Henry

Resigned
Wenlock Way, LeicesterLE4 9HU
Born November 1954
Director
Appointed 30 Mar 2015
Resigned 29 Oct 2024

PEDDLE, Julian Henry

Resigned
Dovecliff, UttoxeterST14 5BX
Born November 1954
Director
Appointed 09 Dec 2005
Resigned 28 Mar 2013

SHELLEY, David Edward

Resigned
7 Levers Hall Drive, Milton KeynesMK4 4GD
Born January 1969
Director
Appointed 06 Nov 2006
Resigned 30 Mar 2015

Persons with significant control

1

Mr Julian Henry Peddle

Active
Wenlock Way, LeicesterLE4 9HU
Born November 1954

Nature of Control

Significant influence or control
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Legacy
7 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Legacy
31 December 2009
MG01MG01
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Incorporation Company
8 December 2005
NEWINCIncorporation