CENTRO PLC

Register to unlock more data on OkredoRegister

CENTRO PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268711

Incorporation date

17/06/1988

Size

Group

Contacts

Registered address

Registered address

Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1988)
dot icon03/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon07/05/2024
Appointment of Ms Seng Teng Tang as a director on 2024-05-07
dot icon15/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon29/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/07/2019
Termination of appointment of Paul Macainsh as a director on 2019-07-04
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon12/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/07/2018
Resignation of an auditor
dot icon05/01/2018
Amended group of companies' accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/02/2017
Satisfaction of charge 2 in full
dot icon09/02/2017
Satisfaction of charge 3 in full
dot icon09/02/2017
Satisfaction of charge 4 in full
dot icon04/02/2017
Registration of charge 022687110006, created on 2017-01-20
dot icon04/02/2017
Registration of charge 022687110007, created on 2017-01-20
dot icon04/02/2017
Registration of charge 022687110005, created on 2017-01-20
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon09/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/03/2015
Appointment of Paul Macainsh as a director on 2015-01-30
dot icon29/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/04/2012
Termination of appointment of James Harwood as a director
dot icon29/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon06/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon05/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 17/12/07; no change of members
dot icon31/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/01/2007
Return made up to 17/12/06; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon29/12/2005
Return made up to 17/12/05; full list of members
dot icon01/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon06/04/2005
Particulars of mortgage/charge
dot icon25/01/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon01/07/2004
Particulars of mortgage/charge
dot icon10/02/2004
Return made up to 17/12/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 17/12/02; full list of members
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 17/12/01; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 17/12/00; full list of members
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 17/12/99; full list of members
dot icon02/03/1999
Return made up to 17/12/98; no change of members
dot icon17/02/1999
Director's particulars changed
dot icon14/01/1999
Amended full group accounts made up to 1998-03-31
dot icon11/01/1999
Full group accounts made up to 1998-03-31
dot icon05/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Particulars of mortgage/charge
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Return made up to 17/12/97; full list of members
dot icon18/12/1997
Amended full group accounts made up to 1997-03-31
dot icon03/11/1997
Full group accounts made up to 1997-03-31
dot icon18/06/1997
Certificate of change of name
dot icon28/04/1997
£ nc 300000/500000 24/03/97
dot icon25/04/1997
Resolutions
dot icon10/01/1997
Return made up to 17/12/96; full list of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Return made up to 17/12/95; full list of members
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon06/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon09/01/1994
Return made up to 17/12/93; no change of members
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon03/11/1993
Auditor's resignation
dot icon26/10/1993
Registered office changed on 26/10/93 from: hill house 1 little new street london EC4A 3TR
dot icon27/01/1993
Return made up to 17/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Return made up to 17/12/91; no change of members
dot icon19/07/1991
Return made up to 17/12/90; no change of members
dot icon14/06/1991
Full accounts made up to 1990-03-31
dot icon11/05/1990
Full accounts made up to 1989-03-31
dot icon10/05/1990
Registered office changed on 10/05/90 from: cannons, solicitors 11-15 arlington street st. James's london SW1A 1RD
dot icon30/04/1990
Return made up to 17/12/89; full list of members
dot icon18/11/1988
Certificate of authorisation to commence business and borrow
dot icon16/11/1988
Application to commence business
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB
dot icon20/10/1988
Certificate of change of name
dot icon17/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£822,823.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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)
2022
-
72.22K
-
0.00
822.82K
-
2022
-
72.22K
-
0.00
822.82K
-

Employees

2022

Employees

-

Net Assets(GBP)

72.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

822.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, Paul Raymond
Director
01/04/1997 - Present
9
Tang, Seng Teng
Director
07/05/2024 - Present
1

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 CENTRO PLC

CENTRO PLC is an(a) Active company incorporated on 17/06/1988 with the registered office located at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN. There are currently 2 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 CENTRO PLC?

toggle

CENTRO PLC is currently Active. It was registered on 17/06/1988 .

Where is CENTRO PLC located?

toggle

CENTRO PLC is registered at Mid-Day Court, 30 Brighton Road, Sutton, Surrey SM2 5BN.

What does CENTRO PLC do?

toggle

CENTRO PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRO PLC?

toggle

The latest filing was on 03/01/2026: Group of companies' accounts made up to 2025-03-31.