CENTAUR TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CENTAUR TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07396065

Incorporation date

04/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Trefoil Way, Preston, Lancashire PR2 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon22/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon26/04/2023
Statement of capital on 2023-03-29
dot icon09/03/2023
Statement of capital on 2022-09-15
dot icon10/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon09/05/2022
Registered office address changed from Unit 4a Unit 4a Trefoil Way Preston Lancashire PR2 5PH England to Unit 4a Trefoil Way Preston Lancashire PR2 5PH on 2022-05-09
dot icon09/05/2022
Registered office address changed from Unit 2a Tomlinson Road Leyland Lancashire PR25 2DY to Unit 4a Unit 4a Trefoil Way Preston Lancashire PR2 5PH on 2022-05-09
dot icon28/04/2022
Appointment of Ms Lindsay Richardson as a secretary on 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Cessation of Lancashire County Developments (Investments) Limited as a person with significant control on 2020-09-04
dot icon24/06/2021
Notification of Lancashire County Developments ( Property ) Limited as a person with significant control on 2020-09-04
dot icon01/06/2021
Memorandum and Articles of Association
dot icon01/06/2021
Resolutions
dot icon12/11/2020
Director's details changed for Mr Paul Alexander Crellyn on 2020-11-11
dot icon09/11/2020
Appointment of Mr Paul Alexander Crellyn as a director on 2020-11-02
dot icon04/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2020
Appointment of Mr Richard Craig Alan Slater as a director on 2020-09-17
dot icon04/10/2020
Appointment of Mr William Smith as a director on 2020-09-17
dot icon01/10/2020
Registration of charge 073960650003, created on 2020-09-17
dot icon30/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/08/2017
Second filing of Confirmation Statement dated 04/10/2016
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/11/2016
Second filing of Confirmation Statement dated 04/10/2016
dot icon16/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Registration of charge 073960650002, created on 2015-09-11
dot icon19/01/2015
Particulars of variation of rights attached to shares
dot icon19/01/2015
Change of share class name or designation
dot icon19/01/2015
Resolutions
dot icon21/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon21/10/2014
Secretary's details changed for Ruth Sara Gorick on 2014-06-30
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon29/08/2014
Change of share class name or designation
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon06/08/2013
Termination of appointment of Robert Stanfield as a director
dot icon31/07/2013
Registered office address changed from Ground Floor Suite Belgrave Court Caxton Road Fulwood Preston Lancashire PR2 9PL on 2013-07-31
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr David Kevin Gill as a director
dot icon24/06/2013
Particulars of variation of rights attached to shares
dot icon24/06/2013
Change of share class name or designation
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-14
dot icon24/06/2013
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon24/06/2013
Resolutions
dot icon20/06/2013
Satisfaction of charge 1 in full
dot icon29/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Resolutions
dot icon11/01/2012
Appointment of Robert Frederick Stanfield as a director
dot icon10/01/2012
Appointment of Philip Richardson as a director
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon03/01/2012
Change of share class name or designation
dot icon03/01/2012
Resolutions
dot icon03/01/2012
Memorandum and Articles of Association
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon14/02/2011
Appointment of Ruth Sara Gorick as a secretary
dot icon14/02/2011
Termination of appointment of John Gregson as a secretary
dot icon02/12/2010
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon04/10/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
1.07M
-
0.00
1.79M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Philip
Director
22/12/2011 - Present
1
Gill, David Kevin
Director
14/06/2013 - Present
4
Gorick, Michael Jeremy
Director
04/10/2010 - Present
10
Slater, Richard Craig Alan
Director
17/09/2020 - Present
75
Crellin, Paul Alexander
Director
02/11/2020 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTAUR TECHNOLOGIES LIMITED

CENTAUR TECHNOLOGIES LIMITED is an(a) Active company incorporated on 04/10/2010 with the registered office located at Unit 4a Trefoil Way, Preston, Lancashire PR2 5PH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAUR TECHNOLOGIES LIMITED?

toggle

CENTAUR TECHNOLOGIES LIMITED is currently Active. It was registered on 04/10/2010 .

Where is CENTAUR TECHNOLOGIES LIMITED located?

toggle

CENTAUR TECHNOLOGIES LIMITED is registered at Unit 4a Trefoil Way, Preston, Lancashire PR2 5PH.

What does CENTAUR TECHNOLOGIES LIMITED do?

toggle

CENTAUR TECHNOLOGIES LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for CENTAUR TECHNOLOGIES LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-06-30.