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 | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 King Henrys Drive New Addington Croydon CR9 0BG |
Director Name | Sir Colin George Terry |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centronic House King Henry's Drive Croydon CR9 0BG |
Director Name | Jonathan Bruce Underhay |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Website | centronic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 845117 |
Telephone region | Orpington |
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 |
1m at £1 | Jane Crawford 5.00% Ordinary A |
---|---|
1m at £1 | Rebecca Jane Caroline Anne Charlton Barker 5.00% Ordinary B |
9.1m at £1 | Ian Victor Crawford 45.00% Ordinary A |
9.1m at £1 | Neil Charles Foreman 45.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,687,359 |
Gross Profit | £4,563,642 |
Net Worth | £5,241,091 |
Cash | £2,023,482 |
Current Liabilities | £3,396,304 |
Latest Accounts | 4 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 04 January |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Group of companies' accounts made up to 4 January 2023 (31 pages) |
9 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
6 October 2022 | Group of companies' accounts made up to 4 January 2022 (36 pages) |
15 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
26 October 2021 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 267 King Henrys Drive New Addington Croydon CR9 0BG on 26 October 2021 (1 page) |
27 September 2021 | Group of companies' accounts made up to 4 January 2021 (37 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
14 October 2020 | Group of companies' accounts made up to 4 January 2020 (37 pages) |
9 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 9 September 2020 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
2 October 2019 | Group of companies' accounts made up to 4 January 2019 (37 pages) |
25 July 2019 | Termination of appointment of Jonathan Bruce Underhay as a director on 1 May 2019 (1 page) |
15 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
1 October 2018 | Group of companies' accounts made up to 4 January 2018 (36 pages) |
15 August 2018 | Termination of appointment of Colin George Terry as a director on 1 July 2018 (1 page) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
10 October 2017 | Group of companies' accounts made up to 4 January 2017 (37 pages) |
10 October 2017 | Group of companies' accounts made up to 4 January 2017 (37 pages) |
15 February 2017 | Appointment of Jonathan Bruce Underhay as a director on 6 February 2017 (2 pages) |
15 February 2017 | Appointment of Jonathan Bruce Underhay as a director on 6 February 2017 (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
16 January 2017 | Registered office address changed from Centronic House King Henry's Drive New Addington Croydon Surrey 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 Henry's Drive New Addington Croydon Surrey CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
13 October 2016 | Group of companies' accounts made up to 4 January 2016 (28 pages) |
13 October 2016 | Group of companies' accounts made up to 4 January 2016 (28 pages) |
21 September 2016 | Appointment of Sir Colin George Terry as a director on 1 July 2016 (3 pages) |
21 September 2016 | Appointment of Sir Colin George Terry as a director on 1 July 2016 (3 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 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) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Solvency Statement dated 13/01/16 (1 page) |
4 February 2016 | Solvency Statement dated 13/01/16 (1 page) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Resolutions
|
2 December 2015 | Group of companies' accounts made up to 4 January 2015 (26 pages) |
2 December 2015 | Group of companies' accounts made up to 4 January 2015 (26 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 November 2015 | Previous accounting period shortened from 4 January 2016 to 4 January 2015 (1 page) |
2 November 2015 | Previous accounting period shortened from 4 January 2016 to 4 January 2015 (1 page) |
2 November 2015 | Previous accounting period shortened from 4 January 2016 to 4 January 2015 (1 page) |
16 January 2015 | Resolutions
|
6 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
23 December 2014 | Current accounting period extended from 30 November 2015 to 4 January 2016 (1 page) |
23 December 2014 | Current accounting period extended from 30 November 2015 to 4 January 2016 (1 page) |
23 December 2014 | Current accounting period extended from 30 November 2015 to 4 January 2016 (1 page) |
7 November 2014 | Incorporation
Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation
Statement of capital on 2014-11-07
|