New Addington
Croydon
CR9 0BG
Director Name | Mr Neil Charles Foreman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 King Henrys Drive New Addington Croydon CR9 0BG |
Secretary Name | Mr Ian Victor Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 King Henrys Drive New Addington Croydon CR9 0BG |
Director Name | Dr Leslie Kevin Howard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Centronic House King Henrys Drive New Addington Croydon CR9 0BG |
Secretary Name | Ursula Abiodum Olafisoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Accounants |
Correspondence Address | 49a Tweedy Road Bromley Kent BR1 3NH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | centronic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01235 518400 |
Telephone region | Abingdon |
Registered Address | 267 King Henrys Drive New Addington Croydon CR9 0BG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | 6 other UK companies use this postal address |
70k at £1 | Centronic Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 4 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 4 January |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
9 September 2020 | Change of details for Centronic Holdings Limited as a person with significant control on 9 September 2020 (2 pages) |
---|---|
25 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
10 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 10 August 2020 (1 page) |
7 April 2020 | Accounts for a dormant company made up to 4 January 2020 (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 4 January 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 4 January 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 4 January 2017 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 4 January 2017 (7 pages) |
3 July 2017 | Notification of Centronic Holdings Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Centronic Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2017 | Registered office address changed from Centronic House King Henrys Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Centronic House King Henrys Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page) |
16 December 2016 | Termination of appointment of Leslie Kevin Howard as a director on 8 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Leslie Kevin Howard as a director on 8 December 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 4 January 2016 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 4 January 2016 (7 pages) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 April 2016 | Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 4 January 2015 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 4 January 2015 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 4 January 2015 (7 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 October 2014 | Accounts for a dormant company made up to 4 January 2014 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 4 January 2014 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 4 January 2014 (7 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
23 May 2013 | Accounts for a dormant company made up to 4 January 2013 (7 pages) |
23 May 2013 | Accounts for a dormant company made up to 4 January 2013 (7 pages) |
23 May 2013 | Accounts for a dormant company made up to 4 January 2013 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 4 January 2012 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 4 January 2012 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 4 January 2012 (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 4 January 2011 (7 pages) |
7 October 2011 | Accounts for a dormant company made up to 4 January 2011 (7 pages) |
7 October 2011 | Accounts for a dormant company made up to 4 January 2011 (7 pages) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption full accounts made up to 4 January 2010 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 4 January 2010 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 4 January 2010 (8 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption full accounts made up to 4 January 2009 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 4 January 2009 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 4 January 2009 (11 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 October 2008 | Accounts made up to 4 January 2008 (13 pages) |
31 October 2008 | Accounts made up to 4 January 2008 (13 pages) |
31 October 2008 | Accounts made up to 4 January 2008 (13 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
11 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
27 June 2007 | Accounts made up to 4 January 2007 (16 pages) |
27 June 2007 | Accounts made up to 4 January 2007 (16 pages) |
27 June 2007 | Accounts made up to 4 January 2007 (16 pages) |
27 October 2006 | Accounts made up to 4 January 2006 (13 pages) |
27 October 2006 | Accounts made up to 4 January 2006 (13 pages) |
27 October 2006 | Accounts made up to 4 January 2006 (13 pages) |
10 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
10 October 2006 | Return made up to 25/07/06; full list of members (7 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Accounts made up to 4 January 2005 (16 pages) |
20 October 2005 | Accounts made up to 4 January 2005 (16 pages) |
20 October 2005 | Accounts made up to 4 January 2005 (16 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 May 2004 | Accounts made up to 4 January 2004 (15 pages) |
11 May 2004 | Accounts made up to 4 January 2004 (15 pages) |
11 May 2004 | Accounts made up to 4 January 2004 (15 pages) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
17 April 2004 | Resolutions
|
17 April 2004 | Nc inc already adjusted 08/04/04 (1 page) |
17 April 2004 | Ad 08/04/04--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages) |
17 April 2004 | Ad 08/04/04--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages) |
17 April 2004 | Nc inc already adjusted 08/04/04 (1 page) |
17 April 2004 | Resolutions
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (12 pages) |
25 July 2003 | Incorporation (12 pages) |