CENTOR UK LIMITED

Register to unlock more data on OkredoRegister

CENTOR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05204728

Incorporation date

12/08/2004

Size

Audited abridged

Contacts

Registered address

Registered address

First Floor Willow House, Kingswood Business Park, Holyhead Road, Staffordshire WV7 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon19/11/2025
Audited abridged accounts made up to 2025-06-30
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon16/05/2025
Registered office address changed from Ground Floor, Synium House Shallowford Court R/O/94-96 High Street Henley in Arden Warwickshire B95 5FY England to First Floor Willow House Kingswood Business Park Holyhead Road Staffordshire WV7 3AU on 2025-05-16
dot icon27/03/2025
Accounts for a small company made up to 2024-06-30
dot icon25/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon26/06/2024
Satisfaction of charge 052047280002 in full
dot icon15/12/2023
Accounts for a small company made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon08/09/2023
Director's details changed for Mr Krzysztof Brymora on 2023-09-08
dot icon09/11/2022
Accounts for a small company made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/05/2022
Registered office address changed from Synium House Shallowford Court Rear of 96 High Street Henley-in-Arden Warwickshire B95 5FY England to Ground Floor, Synium House Shallowford Court R/O/94-96 High Street Henley in Arden Warwickshire B95 5FY on 2022-05-26
dot icon03/03/2022
Appointment of Mr Krzysztof Brymora as a director on 2022-02-23
dot icon03/12/2021
Certificate of change of name
dot icon22/11/2021
Accounts for a small company made up to 2021-06-30
dot icon17/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon19/05/2021
Registered office address changed from Ground Floor Brannan Phillips House R/O 94-96 High Street Henley in Arden B95 5FY England to Synium House Shallowford Court Rear of 96 High Street Henley-in-Arden Warwickshire B95 5FY on 2021-05-19
dot icon28/09/2020
Accounts for a small company made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Registered office address changed from 96 Ground Floor, Brannan Phillips House Shallowford Court Henley in Arden Warwickshire B95 5FY England to Ground Floor Brannan Phillips House R/O 94-96 High Street Henley in Arden B95 5FY on 2020-09-08
dot icon25/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon04/08/2020
Termination of appointment of Gary Roland Oliver as a secretary on 2020-08-04
dot icon12/12/2019
Registered office address changed from 96 High Street Henley in Arden Warwickshire B95 5BY to 96 Ground Floor, Brannan Phillips House Shallowford Court Henley in Arden Warwickshire B95 5FY on 2019-12-12
dot icon12/11/2019
Accounts for a small company made up to 2019-06-30
dot icon06/09/2019
Termination of appointment of Peter John Watkins as a director on 2019-08-31
dot icon06/09/2019
Appointment of Peter John Watkins as a director on 2010-12-18
dot icon14/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon14/08/2019
Termination of appointment of Peter John Watkins as a director on 2019-08-13
dot icon05/06/2019
Amended accounts for a small company made up to 2018-06-30
dot icon09/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon15/08/2018
Director's details changed for Mr Peter John Watkins on 2018-08-14
dot icon26/02/2018
Accounts for a small company made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon29/11/2016
Accounts for a small company made up to 2016-06-30
dot icon23/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon16/03/2016
Accounts for a small company made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/04/2015
Accounts for a small company made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon10/09/2014
Director's details changed for Mr Peter John Watkins on 2014-09-09
dot icon13/06/2014
Registration of charge 052047280002
dot icon25/11/2013
Accounts for a small company made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon15/01/2013
Accounts for a small company made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/11/2011
Accounts for a small company made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon30/08/2011
Director's details changed for Mr Peter John Watkins on 2010-12-18
dot icon20/05/2011
Appointment of Mr Peter John Watkins as a director
dot icon24/03/2011
Accounts for a small company made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Gary Roland Oliver on 2009-10-01
dot icon02/09/2010
Director's details changed for Nigel Frank Spork on 2009-10-01
dot icon18/02/2010
Accounts for a small company made up to 2009-06-30
dot icon02/09/2009
Return made up to 12/08/09; full list of members
dot icon28/03/2009
Accounts for a small company made up to 2008-06-30
dot icon02/09/2008
Return made up to 12/08/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon14/08/2007
Return made up to 12/08/07; full list of members
dot icon14/05/2007
Memorandum and Articles of Association
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon04/05/2007
Certificate of change of name
dot icon21/08/2006
Return made up to 12/08/06; full list of members
dot icon19/04/2006
Accounts for a small company made up to 2005-06-30
dot icon26/08/2005
Return made up to 12/08/05; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon10/12/2004
Registered office changed on 10/12/04 from: 19 cornwall street birmingham west midlands B3 2DT
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon12/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brymora, Krzysztof
Director
23/02/2022 - Present
-
Spork, Nigel Frank
Director
12/08/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTOR UK LIMITED

CENTOR UK LIMITED is an(a) Active company incorporated on 12/08/2004 with the registered office located at First Floor Willow House, Kingswood Business Park, Holyhead Road, Staffordshire WV7 3AU. There are currently 2 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 CENTOR UK LIMITED?

toggle

CENTOR UK LIMITED is currently Active. It was registered on 12/08/2004 .

Where is CENTOR UK LIMITED located?

toggle

CENTOR UK LIMITED is registered at First Floor Willow House, Kingswood Business Park, Holyhead Road, Staffordshire WV7 3AU.

What does CENTOR UK LIMITED do?

toggle

CENTOR UK LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for CENTOR UK LIMITED?

toggle

The latest filing was on 19/11/2025: Audited abridged accounts made up to 2025-06-30.