CENTRALINC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CENTRALINC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794491

Incorporation date

23/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon01/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/12/2024
Director's details changed for Mr Stuart Griffiths on 2024-12-10
dot icon11/12/2024
Change of details for Mr Stuart Griffiths as a person with significant control on 2024-12-10
dot icon10/12/2024
Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-12-10
dot icon10/12/2024
Director's details changed for Mrs Charlotte May Griffiths on 2024-12-10
dot icon10/12/2024
Director's details changed for Stephen Frederick Williamson on 2024-12-10
dot icon10/12/2024
Secretary's details changed for Mrs Charlotte May Griffiths on 2024-12-10
dot icon10/12/2024
Change of details for Stephen Frederick Williamson as a person with significant control on 2024-12-10
dot icon10/12/2024
Change of details for Mrs Charlotte May Griffiths as a person with significant control on 2024-12-10
dot icon18/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon16/02/2024
Statement of capital following an allotment of shares on 2023-06-30
dot icon08/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-06-10 with updates
dot icon02/08/2023
Notification of Stuart Griffiths as a person with significant control on 2023-04-01
dot icon02/08/2023
Change of details for Mrs Charlotte May Griffiths as a person with significant control on 2023-04-01
dot icon16/06/2023
Director's details changed for Mrs Charlotte May Griffiths on 2022-06-11
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Director's details changed for Mrs Charlotte May Griffiths on 2023-01-03
dot icon03/01/2023
Secretary's details changed for Mrs Charlotte May Griffiths on 2023-01-03
dot icon22/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon08/07/2021
Cessation of Stuart Griffiths as a person with significant control on 2020-12-16
dot icon08/07/2021
Change of details for Mrs Charlotte May Griffiths as a person with significant control on 2020-12-16
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/12/2020
Termination of appointment of Stuart Griffiths as a director on 2020-12-16
dot icon03/07/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon02/07/2020
Secretary's details changed for Mrs Charlotte May Griffiths on 2020-06-01
dot icon09/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/09/2018
Appointment of Mrs Charlotte May Griffiths as a director on 2018-09-01
dot icon31/08/2018
Confirmation statement made on 2018-06-10 with updates
dot icon08/08/2018
Change of details for Mr Stuart Griffiths as a person with significant control on 2018-03-02
dot icon08/08/2018
Notification of Charlotte May Griffiths as a person with significant control on 2018-03-02
dot icon08/08/2018
Change of details for Stephen Frederick Williamson as a person with significant control on 2018-03-02
dot icon01/08/2018
Secretary's details changed for Charlotte May Williamson on 2018-07-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon27/07/2017
Notification of Stuart Griffiths as a person with significant control on 2016-06-11
dot icon27/07/2017
Notification of Stephen Frederick Williamson as a person with significant control on 2016-06-11
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Stuart Griffiths as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/03/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon12/12/2011
Change of share class name or designation
dot icon16/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 10/06/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2008
Return made up to 10/06/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 10/06/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 10/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon21/06/2005
Return made up to 10/06/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 10/06/04; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
New secretary appointed
dot icon18/06/2003
Return made up to 10/06/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/07/2002
Return made up to 23/06/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/07/2001
Return made up to 23/06/01; full list of members
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/07/2000
Return made up to 23/06/00; full list of members
dot icon28/07/1999
Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Secretary resigned
dot icon23/06/1999
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
10/06/2026
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)
2021
0
382.69K
-
0.00
315.63K
-
2022
2
388.81K
-
0.00
129.32K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Stuart
Director
06/03/2023 - Present
2
Griffiths, Stuart
Director
06/04/2012 - 16/12/2020
2
Williamson, Stephen Frederick
Director
23/06/1999 - Present
-
Griffiths, Charlotte May
Director
01/09/2018 - Present
2
Griffiths, Charlotte May
Secretary
25/09/2003 - Present
-

Persons with Significant Control

4
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 CENTRALINC SYSTEMS LIMITED

CENTRALINC SYSTEMS LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH. There are currently 4 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 CENTRALINC SYSTEMS LIMITED?

toggle

CENTRALINC SYSTEMS LIMITED is currently Active. It was registered on 23/06/1999 .

Where is CENTRALINC SYSTEMS LIMITED located?

toggle

CENTRALINC SYSTEMS LIMITED is registered at Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs PE13 3BH.

What does CENTRALINC SYSTEMS LIMITED do?

toggle

CENTRALINC SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENTRALINC SYSTEMS LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-06-30.