CENTRE SECURITY LIMITED

Register to unlock more data on OkredoRegister

CENTRE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144328

Incorporation date

02/07/1987

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, Hampshire PO15 7FTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1987)
dot icon16/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon12/01/2026
Appointment of Mr Roberto Michele Fiorentino as a director on 2026-01-12
dot icon12/01/2026
Termination of appointment of Roberto Michele Fiorentino as a director on 2026-01-12
dot icon22/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon31/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon30/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon12/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/04/2020
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon25/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/10/2018
Registered office address changed from 2 Pennant Park Standard Way Fareham Hampshire PO16 8XU to Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham Hampshire PO15 7FT on 2018-10-16
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/08/2017
Termination of appointment of Mark Whettingsteel as a director on 2017-08-22
dot icon25/08/2017
Appointment of Mr Roberto Michele Fiorentino as a director on 2017-08-22
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon25/11/2015
Satisfaction of charge 4 in full
dot icon11/11/2015
Satisfaction of charge 5 in full
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon20/01/2015
Registered office address changed from Unit 10 Portswood Centre Portswood Road Southampton Hampshire SO17 2NH to 2 Pennant Park Standard Way Fareham Hampshire PO16 8XU on 2015-01-20
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Mark Whettingsteel on 2009-12-29
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2009
Registered office changed on 05/09/2009 from 203 west street fareham hampshire PO16 0EN
dot icon05/09/2009
Appointment terminated secretary jane downing
dot icon05/09/2009
Appointment terminated director peter downing
dot icon05/09/2009
Director appointed mark whettingsteel
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 29/12/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 29/12/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 29/12/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 29/12/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Return made up to 29/12/03; full list of members
dot icon15/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon06/08/2002
Accounts for a small company made up to 2001-12-31
dot icon26/01/2002
Return made up to 29/12/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/01/2001
Secretary's particulars changed
dot icon20/01/2001
Return made up to 29/12/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Return made up to 29/12/99; full list of members
dot icon21/02/2000
Director's particulars changed
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 29/12/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon07/07/1998
Accounts for a small company made up to 1997-06-30
dot icon16/01/1998
Return made up to 29/12/97; full list of members
dot icon14/10/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon26/01/1997
Return made up to 29/12/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-06-30
dot icon27/12/1995
Return made up to 29/12/95; no change of members
dot icon25/09/1995
Full accounts made up to 1995-06-30
dot icon10/01/1995
Return made up to 29/12/94; no change of members
dot icon30/09/1994
Full accounts made up to 1994-06-30
dot icon20/01/1994
Return made up to 29/12/93; full list of members
dot icon20/01/1994
Secretary's particulars changed;director's particulars changed
dot icon30/11/1993
Full accounts made up to 1993-06-30
dot icon26/10/1993
Director's particulars changed
dot icon22/03/1993
Full accounts made up to 1992-06-30
dot icon06/01/1993
Return made up to 29/12/92; full list of members
dot icon04/08/1992
Nc inc already adjusted 31/01/92
dot icon04/08/1992
Resolutions
dot icon15/04/1992
Particulars of mortgage/charge
dot icon16/03/1992
Ad 31/01/92--------- £ si 4990@1=4990 £ ic 10/5000
dot icon28/02/1992
Full accounts made up to 1991-06-30
dot icon28/02/1992
Nc inc already adjusted 31/01/92
dot icon28/02/1992
Resolutions
dot icon15/02/1992
Secretary resigned;director resigned
dot icon15/02/1992
New secretary appointed
dot icon23/12/1991
Return made up to 29/12/91; no change of members
dot icon23/11/1990
Full accounts made up to 1990-06-30
dot icon23/11/1990
Return made up to 19/10/90; full list of members
dot icon20/01/1990
Ad 02/07/87--------- £ si 8@1
dot icon20/01/1990
Accounts for a small company made up to 1989-06-30
dot icon20/01/1990
Return made up to 29/12/89; full list of members
dot icon07/03/1989
Accounting reference date extended from 31/03 to 30/06
dot icon07/02/1989
Full accounts made up to 1988-06-30
dot icon07/02/1989
Return made up to 15/11/88; full list of members
dot icon01/02/1988
Particulars of mortgage/charge
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon02/07/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
-
5.00K
-
0.00
-
-
2021
-
5.00K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

5.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fiorentino, Roberto Michele
Director
22/08/2017 - 12/01/2026
26
Fiorentino, Roberto Michele
Director
12/01/2026 - Present
26

Persons with Significant Control

0

No PSC data available.

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 CENTRE SECURITY LIMITED

CENTRE SECURITY LIMITED is an(a) Active company incorporated on 02/07/1987 with the registered office located at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, Hampshire PO15 7FT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE SECURITY LIMITED?

toggle

CENTRE SECURITY LIMITED is currently Active. It was registered on 02/07/1987 .

Where is CENTRE SECURITY LIMITED located?

toggle

CENTRE SECURITY LIMITED is registered at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, Hampshire PO15 7FT.

What does CENTRE SECURITY LIMITED do?

toggle

CENTRE SECURITY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTRE SECURITY LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a dormant company made up to 2025-06-30.