CENTRECO (UK) LIMITED

Register to unlock more data on OkredoRegister

CENTRECO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08844718

Incorporation date

14/01/2014

Size

Full

Contacts

Registered address

Registered address

1st Floor Allday House, Warrington Road, Birchwood, England WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2014)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon21/10/2025
Termination of appointment of Jonathan Peter Williams as a director on 2025-10-16
dot icon17/10/2025
Director's details changed for Mr Jonathan Peter Williams on 2024-05-31
dot icon03/07/2025
Full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon07/02/2025
Termination of appointment of Mark Anthony Deeney as a director on 2025-02-07
dot icon21/10/2024
Termination of appointment of Paul John Williams as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mr Mark Anthony Deeney as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mr Steven Michael Taylor as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mr Stephen Casey as a director on 2024-10-10
dot icon12/07/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon18/06/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/10/2023
Change of details for Array Investments Limited as a person with significant control on 2023-07-17
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Second filing of a statement of capital following an allotment of shares on 2014-01-14
dot icon18/07/2023
Second filing of a statement of capital following an allotment of shares on 2016-02-17
dot icon17/07/2023
Registered office address changed from Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE United Kingdom to 1st Floor Allday House Warrington Road Birchwood England WA3 6GR on 2023-07-17
dot icon17/07/2023
Termination of appointment of James Knox as a director on 2023-07-13
dot icon17/07/2023
Termination of appointment of Thomas James Knox as a director on 2023-07-13
dot icon17/07/2023
Appointment of Daniel Stephen Paul Little as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mr Paul John Williams as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-07-13
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2022
Appointment of Mr James Knox as a director on 2022-02-01
dot icon24/02/2022
Appointment of Mr Thomas James Knox as a director on 2022-02-01
dot icon24/02/2022
Appointment of Mr Adrian James Dunleavy as a director on 2022-02-01
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/07/2019
Change of details for Array Investments Limited as a person with significant control on 2019-07-12
dot icon24/12/2018
Registered office address changed from Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB England to Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE on 2018-12-24
dot icon21/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon14/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon29/09/2017
Registered office address changed from Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ United Kingdom to Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB on 2017-09-29
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon05/07/2017
Cessation of Centreco (Holdings) Limited as a person with significant control on 2017-03-02
dot icon05/07/2017
Notification of Array Investments Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Registered office address changed from C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN England to Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ on 2017-07-04
dot icon25/02/2017
Unaudited abridged accounts made up to 2016-05-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/03/2016
Termination of appointment of Thomas Knox as a director on 2015-09-01
dot icon29/03/2016
Termination of appointment of Adrian James Dunleavy as a director on 2015-09-01
dot icon25/02/2016
Statement of capital following an allotment of shares on 2014-02-17
dot icon25/02/2016
Resolutions
dot icon16/02/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon10/02/2016
Director's details changed for Mr Adrian James Dunleavy on 2015-06-01
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon10/02/2016
Appointment of Mr Thomas Knox as a director on 2015-06-01
dot icon10/02/2016
Appointment of Mr Jon Williams as a director on 2015-06-01
dot icon01/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Registered office address changed from Stirling House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN on 2015-05-12
dot icon12/05/2015
Current accounting period extended from 2015-01-31 to 2015-05-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon19/06/2014
Registered office address changed from 27 Warwick Road Hale Altrincham WA15 9NP England on 2014-06-19
dot icon14/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-28 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
132.70K
-
0.00
384.98K
-
2022
28
568.51K
-
0.00
1.09M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Daniel Stephen Paul
Director
13/07/2023 - Present
115
Knox, James
Director
01/02/2022 - 13/07/2023
3
Taylor, Steven Michael
Director
18/10/2024 - Present
125
Mr Paul John Williams
Director
13/07/2023 - 18/10/2024
21
Dunleavy, Adrian James
Director
01/02/2022 - Present
51

Persons with Significant Control

1
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 CENTRECO (UK) LIMITED

CENTRECO (UK) LIMITED is an(a) Active company incorporated on 14/01/2014 with the registered office located at 1st Floor Allday House, Warrington Road, Birchwood, England WA3 6GR. There are currently 5 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 CENTRECO (UK) LIMITED?

toggle

CENTRECO (UK) LIMITED is currently Active. It was registered on 14/01/2014 .

Where is CENTRECO (UK) LIMITED located?

toggle

CENTRECO (UK) LIMITED is registered at 1st Floor Allday House, Warrington Road, Birchwood, England WA3 6GR.

What does CENTRECO (UK) LIMITED do?

toggle

CENTRECO (UK) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CENTRECO (UK) LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.