CENTRIC GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTRIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234715

Incorporation date

06/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire HG2 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon03/04/2025
Director's details changed for Mr Ian Flanagan on 2025-04-03
dot icon03/04/2025
Notification of Ian Flanagan as a person with significant control on 2021-02-15
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon31/05/2024
Change of details for Centric 2016 Limited as a person with significant control on 2024-05-30
dot icon31/05/2024
Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Unit C2, Crimple Court Hornbeam Square North Harrogate Yorkshire HG2 8PB on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Ian Flanagan on 2024-05-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon19/07/2022
Previous accounting period extended from 2021-10-31 to 2022-03-31
dot icon09/02/2022
Registered office address changed from Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB United Kingdom to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 2022-02-09
dot icon24/11/2021
Confirmation statement made on 2021-08-06 with updates
dot icon22/11/2021
Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY England to Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB on 2021-11-22
dot icon02/03/2021
Change of share class name or designation
dot icon02/03/2021
Particulars of variation of rights attached to shares
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Statement of company's objects
dot icon02/03/2021
Resolutions
dot icon17/02/2021
Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY on 2021-02-17
dot icon17/02/2021
Appointment of Mr Ian Flanagan as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Ian Downward as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Philip James Sloan as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Stuart Frank Bucknall as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Ian Downward as a secretary on 2021-02-15
dot icon17/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/02/2021
Registration of charge 032347150002, created on 2021-02-15
dot icon27/01/2021
Director's details changed for Mr Philip James Sloan on 2021-01-27
dot icon03/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/10/2019
Satisfaction of charge 1 in full
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/08/2017
Notification of Centric 2016 Limited as a person with significant control on 2017-02-06
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon17/07/2017
Termination of appointment of Paul Franchi Tindale as a director on 2017-02-06
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/12/2015
Registered office address changed from Centric House 9 Peter Green Way Furness Business Park Barrow in Furness Cumbria LA14 2PE to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 2015-12-02
dot icon19/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/01/2012
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon02/09/2009
Return made up to 06/08/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/08/2008
Return made up to 06/08/08; full list of members
dot icon29/08/2008
Location of register of members
dot icon13/09/2007
Accounts for a small company made up to 2007-04-30
dot icon21/08/2007
Return made up to 06/08/07; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2006-04-30
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-04-30
dot icon25/08/2005
Return made up to 06/08/05; full list of members
dot icon19/07/2005
£ ic 4031/31 27/06/05 £ sr [email protected]=4000
dot icon08/02/2005
£ ic 12281/4031 20/01/05 £ sr [email protected]=8250
dot icon24/01/2005
Resolutions
dot icon20/12/2004
Declaration of shares redemption:auditor's report
dot icon20/10/2004
Accounts for a small company made up to 2004-04-30
dot icon09/09/2004
Return made up to 06/08/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-04-30
dot icon19/08/2003
Return made up to 06/08/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon30/09/2002
Statement of affairs
dot icon30/09/2002
Ad 01/10/01--------- £ si [email protected]
dot icon02/09/2002
Return made up to 06/08/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-04-30
dot icon11/12/2001
New director appointed
dot icon10/08/2001
Return made up to 06/08/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-04-30
dot icon14/08/2000
Return made up to 06/08/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-04-30
dot icon18/08/1999
Return made up to 06/08/99; no change of members
dot icon17/11/1998
Accounts for a small company made up to 1998-04-30
dot icon28/09/1998
£ sr [email protected] 31/07/98
dot icon09/09/1998
Return made up to 06/08/98; full list of members
dot icon18/05/1998
Full accounts made up to 1997-04-30
dot icon22/12/1997
Director resigned
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Declaration of assistance for shares acquisition
dot icon08/12/1997
Declaration of assistance for shares acquisition
dot icon08/12/1997
S-div conve 21/11/97
dot icon08/12/1997
Registered office changed on 08/12/97 from: unit 9 furness business park barrow in furness cumbria
dot icon01/12/1997
Particulars of mortgage/charge
dot icon16/09/1997
Return made up to 06/08/97; full list of members
dot icon03/12/1996
Accounting reference date shortened from 31/08/97 to 30/04/97
dot icon18/11/1996
Certificate of change of name
dot icon09/09/1996
Nc inc already adjusted 27/08/96
dot icon09/09/1996
Resolutions
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon06/09/1996
Certificate of change of name
dot icon02/09/1996
Secretary resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New secretary appointed;new director appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon06/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
157.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Ian
Director
15/02/2021 - Present
39

Persons with Significant Control

3
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 CENTRIC GROUP LIMITED

CENTRIC GROUP LIMITED is an(a) Active company incorporated on 06/08/1996 with the registered office located at Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire HG2 8PB. 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 CENTRIC GROUP LIMITED?

toggle

CENTRIC GROUP LIMITED is currently Active. It was registered on 06/08/1996 .

Where is CENTRIC GROUP LIMITED located?

toggle

CENTRIC GROUP LIMITED is registered at Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire HG2 8PB.

What does CENTRIC GROUP LIMITED do?

toggle

CENTRIC GROUP LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for CENTRIC GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-03-31.