Background WavePink WaveYellow Wave

CENTREBUS EAST LTD (07684224)

CENTREBUS EAST LTD (07684224) is an active UK company. incorporated on 27 June 2011. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). CENTREBUS EAST LTD has been registered for 14 years. Current directors include BROOKES, David, BROWN, Christopher Frank, PEDDLE, Julian Henry.

Company Number
07684224
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
43 Wenlock Way, Leicester, LE4 9HU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROOKES, David, BROWN, Christopher Frank, PEDDLE, Julian Henry
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREBUS EAST LTD

CENTREBUS EAST LTD is an active company incorporated on 27 June 2011 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). CENTREBUS EAST LTD was registered 14 years ago.(SIC: 49319)

Status

active

Active since 14 years ago

Company No

07684224

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 23/4

Up to Date

19 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 23 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

43 Wenlock Way Leicester, LE4 9HU,

Previous Addresses

102 Cannock Street Leicester LE4 9HR
From: 27 June 2011To: 8 February 2017
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Nov 11
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
New Owner
Jul 17
Director Left
Aug 21
Director Joined
Oct 21
Capital Reduction
May 24
Share Buyback
May 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Christopher Frank

Active
Cannock Street, LeicesterLE4 9HR
Secretary
Appointed 27 Jun 2011

BROOKES, David

Active
Wenlock Way, LeicesterLE4 9HU
Born September 1977
Director
Appointed 31 May 2024

BROWN, Christopher Frank

Active
Wenlock Way, LeicesterLE4 9HU
Born July 1966
Director
Appointed 05 Oct 2021

PEDDLE, Julian Henry

Active
Wenlock Way, LeicesterLE4 9HU
Born November 1954
Director
Appointed 30 Oct 2024

EVANS, Matthew John

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

HARVEY, Peter

Resigned
Cannock Street, LeicesterLE4 9HR
Born August 1953
Director
Appointed 27 Jun 2011
Resigned 17 Dec 2015

PEDDLE, Julian Henry

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

SHELLEY, David Edward

Resigned
Cannock Street, LeicesterLE4 9HR
Born January 1969
Director
Appointed 01 Oct 2014
Resigned 17 Dec 2015

Persons with significant control

1

Mr Julian Henry Peddle

Active
Wenlock Way, LeicesterLE4 9HU
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Capital Cancellation Shares
9 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2024
SH03Return of Purchase of Own Shares
Resolution
5 May 2024
RESOLUTIONSResolutions
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
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
10 December 2011
MG01MG01
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 November 2011
AA01Change of Accounting Reference Date
Legacy
21 October 2011
MG01MG01
Incorporation Company
27 June 2011
NEWINCIncorporation