Company NameCentronic Raditec Limited
DirectorsIan Victor Crawford and Neil Charles Foreman
Company StatusActive
Company Number04845327
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Victor Crawford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameMr Neil Charles Foreman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Secretary NameMr Ian Victor Crawford
NationalityBritish
StatusCurrent
Appointed23 March 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameDr Leslie Kevin Howard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCentronic House
King Henrys Drive New Addington
Croydon
CR9 0BG
Secretary NameUrsula Abiodum Olafisoye
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleAccounants
Correspondence Address49a Tweedy Road
Bromley
Kent
BR1 3NH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecentronic.co.uk
Email address[email protected]
Telephone01235 518400
Telephone regionAbingdon

Location

Registered Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address Matches6 other UK companies use this postal address

Shareholders

70k at £1Centronic Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End4 January

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

9 September 2020Change of details for Centronic Holdings Limited as a person with significant control on 9 September 2020 (2 pages)
25 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 August 2020Registered 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 2020Accounts for a dormant company made up to 4 January 2020 (3 pages)
2 October 2019Accounts for a dormant company made up to 4 January 2019 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 4 January 2018 (4 pages)
28 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 4 January 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 4 January 2017 (7 pages)
3 July 2017Notification of Centronic Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Notification of Centronic Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Registered 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 2017Registered 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 2016Termination of appointment of Leslie Kevin Howard as a director on 8 December 2016 (1 page)
16 December 2016Termination of appointment of Leslie Kevin Howard as a director on 8 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 4 January 2016 (7 pages)
13 October 2016Accounts for a dormant company made up to 4 January 2016 (7 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 70,001
(7 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 70,001
(7 pages)
5 April 2016Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 70,001
(6 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 70,001
(6 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,001
(6 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,001
(6 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (7 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (7 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (7 pages)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (8 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (11 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
31 October 2008Accounts made up to 4 January 2008 (13 pages)
31 October 2008Accounts made up to 4 January 2008 (13 pages)
31 October 2008Accounts made up to 4 January 2008 (13 pages)
21 August 2008Return made up to 25/07/08; full list of members (4 pages)
21 August 2008Return made up to 25/07/08; full list of members (4 pages)
11 September 2007Return made up to 25/07/07; no change of members (7 pages)
11 September 2007Return made up to 25/07/07; no change of members (7 pages)
27 June 2007Accounts made up to 4 January 2007 (16 pages)
27 June 2007Accounts made up to 4 January 2007 (16 pages)
27 June 2007Accounts made up to 4 January 2007 (16 pages)
27 October 2006Accounts made up to 4 January 2006 (13 pages)
27 October 2006Accounts made up to 4 January 2006 (13 pages)
27 October 2006Accounts made up to 4 January 2006 (13 pages)
10 October 2006Return made up to 25/07/06; full list of members (7 pages)
10 October 2006Return made up to 25/07/06; full list of members (7 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
20 October 2005Accounts made up to 4 January 2005 (16 pages)
20 October 2005Accounts made up to 4 January 2005 (16 pages)
20 October 2005Accounts made up to 4 January 2005 (16 pages)
23 August 2005Return made up to 25/07/05; full list of members (7 pages)
23 August 2005Return made up to 25/07/05; full list of members (7 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
11 May 2004Accounts made up to 4 January 2004 (15 pages)
11 May 2004Accounts made up to 4 January 2004 (15 pages)
11 May 2004Accounts made up to 4 January 2004 (15 pages)
19 April 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
19 April 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
17 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2004Nc inc already adjusted 08/04/04 (1 page)
17 April 2004Ad 08/04/04--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages)
17 April 2004Ad 08/04/04--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages)
17 April 2004Nc inc already adjusted 08/04/04 (1 page)
17 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
10 August 2003Registered office changed on 10/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
10 August 2003Registered office changed on 10/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
25 July 2003Incorporation (12 pages)
25 July 2003Incorporation (12 pages)