CENTRIC ENGINEERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CENTRIC ENGINEERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08923565

Incorporation date

05/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Curriers Close, Charter Avenue Industrial Estate, Coventry CV4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2014)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon28/05/2024
Application to strike the company off the register
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon13/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/04/2023
Previous accounting period shortened from 2023-02-28 to 2022-07-31
dot icon30/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Appointment of Mrs Helen Margaret Evans as a director on 2022-03-23
dot icon28/03/2022
Appointment of Mr Peter George Evans as a director on 2022-03-23
dot icon03/03/2022
Resolutions
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon25/02/2022
Particulars of variation of rights attached to shares
dot icon22/02/2022
Particulars of variation of rights attached to shares
dot icon09/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/07/2019
Registered office address changed from Unit 0 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW England to Unit 9 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW on 2019-07-30
dot icon30/07/2019
Registered office address changed from Unit 5 Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ England to Unit 0 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW on 2019-07-30
dot icon05/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/02/2019
Director's details changed for Mr Steven Joseph Westman on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Paul Stanley Gower on 2019-02-18
dot icon03/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/05/2018
Registered office address changed from Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB to Unit 5 Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ on 2018-05-25
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon15/04/2015
Appointment of Mrs Susan Carol Gower as a director on 2015-04-14
dot icon15/04/2015
Appointment of Mrs Sondra Jane Westman as a director on 2015-04-14
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon10/04/2015
Resolutions
dot icon18/03/2015
Certificate of change of name
dot icon18/03/2015
Change of name notice
dot icon10/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/03/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon26/01/2015
Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom to Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB on 2015-01-26
dot icon26/01/2015
Appointment of Mr Steven Joseph Westman as a director on 2015-01-21
dot icon26/01/2015
Termination of appointment of Paul Gordon Graeme as a director on 2015-01-21
dot icon26/01/2015
Appointment of Mr Paul Stanley Gower as a director on 2015-01-21
dot icon05/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon-82.16 % *

* during past year

Cash in Bank

£33,216.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
28/02/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
104.55K
-
0.00
186.16K
-
2022
6
506.00
-
0.00
33.22K
-
2022
6
506.00
-
0.00
33.22K
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

506.00 £Descended-99.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.22K £Descended-82.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRIC ENGINEERING SUPPLIES LIMITED

CENTRIC ENGINEERING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 05/03/2014 with the registered office located at Unit 9 Curriers Close, Charter Avenue Industrial Estate, Coventry CV4 8AW. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIC ENGINEERING SUPPLIES LIMITED?

toggle

CENTRIC ENGINEERING SUPPLIES LIMITED is currently Dissolved. It was registered on 05/03/2014 and dissolved on 20/08/2024.

Where is CENTRIC ENGINEERING SUPPLIES LIMITED located?

toggle

CENTRIC ENGINEERING SUPPLIES LIMITED is registered at Unit 9 Curriers Close, Charter Avenue Industrial Estate, Coventry CV4 8AW.

What does CENTRIC ENGINEERING SUPPLIES LIMITED do?

toggle

CENTRIC ENGINEERING SUPPLIES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CENTRIC ENGINEERING SUPPLIES LIMITED have?

toggle

CENTRIC ENGINEERING SUPPLIES LIMITED had 6 employees in 2022.

What is the latest filing for CENTRIC ENGINEERING SUPPLIES LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.