CENTURION SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

CENTURION SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02624840

Incorporation date

28/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon05/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon12/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2024
Registered office address changed from The Old Stables Stoughton Chichester West Sussex PO18 9JL to 10 st. Helens Road Swansea SA1 4AW on 2024-11-13
dot icon08/11/2024
Statement of affairs
dot icon08/11/2024
Resolutions
dot icon08/11/2024
Appointment of a voluntary liquidator
dot icon13/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon24/08/2023
Change of details for Mr Cesar Mendoza Rodriguez as a person with significant control on 2023-08-24
dot icon24/08/2023
Director's details changed for Mr Cesar Mendoza Rodriguez on 2023-08-24
dot icon22/08/2023
Notification of Fortuna10 Ltd as a person with significant control on 2023-06-26
dot icon22/08/2023
Notification of Cesar Mendoza Rodriguez as a person with significant control on 2023-06-26
dot icon22/08/2023
Appointment of Mr Cesar Mendoza Rodriguez as a director on 2023-06-26
dot icon22/08/2023
Termination of appointment of Maria Lourdes Priestley as a secretary on 2023-06-26
dot icon22/08/2023
Cessation of Christopher Priestley as a person with significant control on 2023-06-26
dot icon22/08/2023
Termination of appointment of Christopher Priestley as a director on 2023-06-26
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon22/08/2023
Cessation of Maria Lourdes Priestley as a person with significant control on 2023-06-26
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon23/11/2022
Change of details for Mr Christopher Priestley as a person with significant control on 2022-11-23
dot icon23/11/2022
Change of details for Mrs Maria Lourdes Priestley as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Christopher Priestley on 2022-11-23
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Change of details for Mr Christopher Priestley as a person with significant control on 2021-09-19
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon30/09/2021
Change of details for Mr Christopher Priestley as a person with significant control on 2021-06-28
dot icon29/09/2021
Notification of Maria Lourdes Priestley as a person with significant control on 2016-04-06
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Change of details for Mr Christopher Priestley as a person with significant control on 2021-07-30
dot icon30/07/2021
Director's details changed for Mr Christopher Priestley on 2021-07-30
dot icon28/06/2021
Termination of appointment of Sian Barker as a director on 2021-06-28
dot icon25/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2016
Registration of charge 026248400002, created on 2016-12-28
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-11-19
dot icon15/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/10/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon06/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon05/06/2013
Appointment of Mrs Sian Barker as a director
dot icon03/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon01/03/2010
Registered office address changed from Unit a2 Ford Airfield Industrial Estate Ford, Arundel West Sussex BN18 0HY on 2010-03-01
dot icon26/02/2010
Director's details changed for Mr Christopher Priestley on 2010-02-01
dot icon26/02/2010
Secretary's details changed for Mrs Maria Lourdes Priestley on 2010-02-01
dot icon25/09/2009
Return made up to 19/09/09; full list of members
dot icon13/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/01/2009
Secretary appointed mrs maria lourdes priestley
dot icon13/01/2009
Appointment terminated secretary kenneth priestley
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/11/2007
Return made up to 19/09/07; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: unit A2, ford airfield industrial, estate ford, nr arundel west sussex BN18 0HY
dot icon13/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/10/2006
Return made up to 19/09/06; full list of members
dot icon10/10/2006
Location of debenture register
dot icon10/10/2006
Location of register of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: unit A2 ford airfield industrial estate ford nr arundel west sussex BN18 0HY
dot icon04/01/2006
Return made up to 19/09/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon19/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon19/11/2004
Return made up to 19/09/04; full list of members
dot icon18/09/2003
Return made up to 19/09/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon30/11/2002
Return made up to 19/09/02; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2002-06-30
dot icon19/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 19/09/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-06-30
dot icon20/11/2000
Return made up to 19/09/00; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00 from: 10 thorgate road lineside industrial estate littlehampton west sussex BN17 7LU
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon23/09/1999
Return made up to 19/09/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon18/08/1998
Return made up to 28/06/98; full list of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon23/07/1997
Return made up to 28/06/97; no change of members
dot icon02/04/1997
Return made up to 28/06/96; no change of members
dot icon18/03/1997
Registered office changed on 18/03/97 from: 2 st. Georges business centre st. Georges square old portsmouth hampshire PO1 3EY
dot icon12/03/1997
Accounts for a small company made up to 1996-06-30
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/09/1995
Full accounts made up to 1995-06-30
dot icon07/09/1995
Ad 23/06/95--------- £ si 19900@1
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
£ nc 1000/50000 23/06/95
dot icon25/07/1995
Return made up to 28/06/95; full list of members
dot icon30/03/1995
Registered office changed on 30/03/95 from: 19 grafton road worthing sussex BN11 1QP
dot icon21/03/1995
Accounts for a small company made up to 1994-06-30
dot icon13/02/1995
Certificate of change of name
dot icon07/07/1994
Return made up to 28/06/94; no change of members
dot icon20/12/1993
Full accounts made up to 1993-06-30
dot icon20/07/1993
Return made up to 28/06/93; no change of members
dot icon08/12/1992
Full accounts made up to 1992-06-30
dot icon18/08/1992
Return made up to 28/06/92; full list of members
dot icon23/07/1992
Ad 14/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon02/10/1991
Memorandum and Articles of Association
dot icon26/09/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
Director resigned;new director appointed
dot icon26/09/1991
Registered office changed on 26/09/91 from: 2 baches street london N1 6UB
dot icon25/09/1991
Certificate of change of name
dot icon25/09/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon28/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

19
2022
change arrow icon-97.62 % *

* during past year

Cash in Bank

£1,711.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
35.18K
-
0.00
72.01K
-
2022
19
192.19K
-
0.00
1.71K
-
2022
19
192.19K
-
0.00
1.71K
-

Employees

2022

Employees

19 Ascended12 % *

Net Assets(GBP)

192.19K £Ascended446.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71K £Descended-97.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
28/06/1991 - 10/09/1991
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/06/1991 - 10/09/1991
99600
Mr Cesar Mendoza Rodriguez
Director
26/06/2023 - Present
-
Barker, Sian Louise
Director
20/09/2012 - 28/06/2021
1
Priestley, Kenneth Henry
Secretary
10/09/1991 - 01/12/2008
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CENTURION SCIENTIFIC LIMITED

CENTURION SCIENTIFIC LIMITED is an(a) Dissolved company incorporated on 28/06/1991 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION SCIENTIFIC LIMITED?

toggle

CENTURION SCIENTIFIC LIMITED is currently Dissolved. It was registered on 28/06/1991 and dissolved on 12/11/2025.

Where is CENTURION SCIENTIFIC LIMITED located?

toggle

CENTURION SCIENTIFIC LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does CENTURION SCIENTIFIC LIMITED do?

toggle

CENTURION SCIENTIFIC LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does CENTURION SCIENTIFIC LIMITED have?

toggle

CENTURION SCIENTIFIC LIMITED had 19 employees in 2022.

What is the latest filing for CENTURION SCIENTIFIC LIMITED?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.