CENTRIC HARDWARE LIMITED

Register to unlock more data on OkredoRegister

CENTRIC HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04352156

Incorporation date

14/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit E, 13 Holder Road, Aldershot GU12 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2002)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-08-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/05/2021
Registered office address changed from Unit 2 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE to Unit E 13 Holder Road Aldershot GU12 4RH on 2021-05-21
dot icon26/02/2021
Micro company accounts made up to 2020-08-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-08-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Michael Ring as a secretary
dot icon14/01/2013
Appointment of Mr Andrew Clark as a secretary
dot icon11/01/2013
Termination of appointment of Michael Ring as a secretary
dot icon11/01/2013
Termination of appointment of Michael Ring as a director
dot icon03/01/2013
Purchase of own shares.
dot icon27/12/2012
Cancellation of shares. Statement of capital on 2012-12-27
dot icon27/12/2012
Resolutions
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon07/01/2011
Director's details changed for Kirsten Louise Clark on 2011-01-01
dot icon07/01/2011
Director's details changed for Philip Donald Witney on 2011-01-01
dot icon07/01/2011
Director's details changed for Michael Anthony Ring on 2011-01-01
dot icon07/01/2011
Director's details changed for Andrew Charles Clark on 2011-01-01
dot icon07/01/2011
Secretary's details changed for Michael Anthony Ring on 2011-01-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/01/2010
Director's details changed for Michael Anthony Ring on 2010-01-01
dot icon11/01/2010
Director's details changed for Philip Donald Witney on 2010-01-01
dot icon11/01/2010
Director's details changed for Kirsten Louise Clark on 2010-01-01
dot icon11/01/2010
Director's details changed for Andrew Charles Clark on 2010-01-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/01/2008
Return made up to 08/01/08; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/01/2007
Return made up to 08/01/07; full list of members
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/03/2006
Return made up to 08/01/06; full list of members
dot icon03/03/2006
Director's particulars changed
dot icon03/03/2006
Director's particulars changed
dot icon21/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/01/2005
Return made up to 08/01/05; full list of members
dot icon17/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/01/2004
Return made up to 08/01/04; full list of members
dot icon13/01/2003
Return made up to 08/01/03; full list of members
dot icon06/10/2002
Director's particulars changed
dot icon06/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon29/01/2002
Accounting reference date shortened from 31/01/03 to 31/08/02
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Ad 17/01/02--------- £ si 93@1=93 £ ic 1/94
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed;new director appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon14/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.31K
-
0.00
-
-
2022
4
39.48K
-
0.00
-
-
2022
4
39.48K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

39.48K £Descended-10.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTRIC HARDWARE LIMITED

CENTRIC HARDWARE LIMITED is an(a) Dissolved company incorporated on 14/01/2002 with the registered office located at Unit E, 13 Holder Road, Aldershot GU12 4RH. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIC HARDWARE LIMITED?

toggle

CENTRIC HARDWARE LIMITED is currently Dissolved. It was registered on 14/01/2002 and dissolved on 03/06/2025.

Where is CENTRIC HARDWARE LIMITED located?

toggle

CENTRIC HARDWARE LIMITED is registered at Unit E, 13 Holder Road, Aldershot GU12 4RH.

What does CENTRIC HARDWARE LIMITED do?

toggle

CENTRIC HARDWARE LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does CENTRIC HARDWARE LIMITED have?

toggle

CENTRIC HARDWARE LIMITED had 4 employees in 2022.

What is the latest filing for CENTRIC HARDWARE LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.