CENTRIS LIMITED

Register to unlock more data on OkredoRegister

CENTRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992279

Incorporation date

18/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Woodway Farm Industrial Estate, Long Crendon, Buckinghamshire HP18 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon15/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon05/01/2026
Director's details changed for David John Mayo Essenhigh on 1994-12-15
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/10/2019
Micro company accounts made up to 2018-12-31
dot icon01/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/12/2014
Termination of appointment of William George Mitchell Frew as a director on 2014-09-30
dot icon30/12/2014
Termination of appointment of John Frederick Essenhigh as a director on 2014-09-30
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr William George Mitchell Frew on 2013-01-01
dot icon19/12/2013
Director's details changed for Mr William George Mitchell Frew on 2013-01-01
dot icon19/12/2013
Director's details changed for Andrew David Frew on 2013-01-01
dot icon19/12/2013
Director's details changed for John Frederick Essenhigh on 2013-01-01
dot icon19/12/2013
Director's details changed for David John Mayo Essenhigh on 2013-01-01
dot icon19/12/2013
Secretary's details changed for Allison Helen Frew on 2013-01-01
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/12/2009
Director's details changed for Andrew David Frew on 2009-11-18
dot icon16/12/2009
Director's details changed for Mr William George Mitchell Frew on 2009-11-18
dot icon16/12/2009
Director's details changed for David John Mayo Essenhigh on 2009-11-18
dot icon16/12/2009
Director's details changed for John Frederick Essenhigh on 2009-11-18
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 18/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / david essenhigh / 14/04/2008
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 18/11/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 18/11/06; no change of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 18/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 18/11/04; no change of members
dot icon11/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/12/2003
Return made up to 18/11/03; no change of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/12/2002
Return made up to 18/11/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/12/2001
Return made up to 18/11/01; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-11-30
dot icon05/01/2001
Return made up to 18/11/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon12/11/1999
Return made up to 18/11/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon20/02/1999
Particulars of mortgage/charge
dot icon04/12/1998
Return made up to 18/11/98; no change of members
dot icon10/11/1998
Accounts for a small company made up to 1997-11-30
dot icon15/12/1997
Return made up to 18/11/97; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon29/01/1997
Return made up to 18/11/96; full list of members
dot icon18/09/1996
Accounts for a small company made up to 1995-11-30
dot icon26/06/1996
Registered office changed on 26/06/96 from: international house thame station industrial estate thame oxfordshire OX9 3PY
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Return made up to 18/11/95; full list of members
dot icon02/01/1996
Registered office changed on 02/01/96 from: 159 new road high wycombe buckinghamshire HP12 4RQ
dot icon02/01/1996
Accounting reference date shortened from 31/12 to 30/11
dot icon07/01/1995
Ad 15/12/94--------- £ si 58@1=58 £ ic 1/59
dot icon07/01/1995
Accounting reference date notified as 31/12
dot icon07/01/1995
Director resigned;new director appointed
dot icon07/01/1995
Director resigned;new director appointed
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Registered office changed on 07/01/95 from: 200 aldergate street london EC1A 4JJ
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon05/01/1995
Certificate of change of name
dot icon18/11/1994
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
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.65K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frew, William George Mitchell
Director
04/01/1996 - 30/09/2014
1
Charlton, Peter John
Nominee Director
18/11/1994 - 15/12/1994
747
Richards, Martin Edgar
Nominee Director
18/11/1994 - 15/12/1994
1218
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
18/11/1994 - 15/12/1994
1588
Frew, Andrew David
Director
15/12/1994 - Present
-

Persons with Significant Control

2
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 CENTRIS LIMITED

CENTRIS LIMITED is an(a) Active company incorporated on 18/11/1994 with the registered office located at Unit 1, Woodway Farm Industrial Estate, Long Crendon, Buckinghamshire HP18 9EP. There are currently 3 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 CENTRIS LIMITED?

toggle

CENTRIS LIMITED is currently Active. It was registered on 18/11/1994 .

Where is CENTRIS LIMITED located?

toggle

CENTRIS LIMITED is registered at Unit 1, Woodway Farm Industrial Estate, Long Crendon, Buckinghamshire HP18 9EP.

What does CENTRIS LIMITED do?

toggle

CENTRIS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for CENTRIS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-18 with no updates.