CENTRONIC LIMITED
Overview
| Company Name | CENTRONIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00469940 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRONIC LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is CENTRONIC LIMITED located?
| Registered Office Address | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRONIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| T C CENTRONIC LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| TWENTIETH CENTURY ELECTRONICS LIMITED | Jun 22, 1949 | Jun 22, 1949 |
What are the latest accounts for CENTRONIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRONIC LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for CENTRONIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Grant Kelvin Bensted as a secretary on Nov 26, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jan 04, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jan 04, 2024 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neil Charles Foreman as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Exosens International S.A.S as a director on Jul 31, 2024 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 04, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 04, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 04, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 04, 2020 | 29 pages | AA | ||||||||||
Change of details for Centronic Holdings Limited as a person with significant control on Sep 09, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 04, 2019 | 31 pages | AA | ||||||||||
Termination of appointment of Stephen Sawle as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Clayton Edward Manley as a director on Aug 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 04, 2018 | 28 pages | AA | ||||||||||
Appointment of Mr Neil Charles Foreman as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of CENTRONIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENSTED, Grant Kelvin | Secretary | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | 342921730001 | |||||||||||||||
| MCKEAG, Robert David, Dr | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | England | British | 139109920001 | |||||||||||||
| EXOSENS INTERNATIONAL S.A.S | Director | Domaine De Pelus, Axis Business Park Bât 5 E - 18 Avenue De Pythagore 33700 Mérignac, Axis Business Park France |
| 325659180001 | ||||||||||||||
| ALLAN, Robert James Mcbain | Secretary | Nonsuch Rushmore Hill Pratts Bottom BR6 7NQ Orpington Kent | British | 1055230001 | ||||||||||||||
| CRAWFORD, Ian Victor | Secretary | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | British | 54301130002 | ||||||||||||||
| CRAWFORD, Ian Victor | Secretary | 49a Fawkham Avenue DA3 7HS New Barn Kent | British | 54301130002 | ||||||||||||||
| DOYLE, Gary Michael | Secretary | 16 Wilmots Close RH2 0NP Reigate Surrey | British | 51053260001 | ||||||||||||||
| OLAFISOYE, Ursula Abiodum | Secretary | 49a Tweedy Road BR1 3NH Bromley Kent | British | 89938000001 | ||||||||||||||
| CAVE, Norman | Director | 16 Ferndale Road PO19 6QJ Chichester West Sussex | England | British | 90806910001 | |||||||||||||
| CRAWFORD, Ian Victor | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | United Kingdom | British | 54301130002 | |||||||||||||
| DEVERELL, David | Director | 1 Wetherby Close Emmer Green RG4 8UD Reading Berkshire | British | 5125450002 | ||||||||||||||
| FAHY, Brendon Anthony | Director | 18 All Saints Road TN4 9JF Tunbridge Wells Kent | United Kingdom | British | 49081460001 | |||||||||||||
| FOREMAN, Neil Charles | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | United Kingdom | British | 218706010001 | |||||||||||||
| FOREMAN, Neil Charles | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | United Kingdom | British | 71599520002 | |||||||||||||
| HAYNES, Catherine Sian | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | England | British | 96240090002 | |||||||||||||
| HOWARD, Leslie Kevin, Dr | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | England | British | 90130210003 | |||||||||||||
| JONES, David Anthony | Director | Five Farthings 21 Hollington Park Road TN38 0SE St Leonards On Sea East Sussex | British | 8061730001 | ||||||||||||||
| KELLY, Brian Owen | Director | Green Roofs Dower House Crescent Southborough TN4 0TT Tunbridge Wells Kent | British | 41425960002 | ||||||||||||||
| KELLY, Brian Owen | Director | Green Roofs Dower House Crescent Southborough TN4 0TT Tunbridge Wells Kent | British | 41425960002 | ||||||||||||||
| LAX, Peter John | Director | Kelty Blackness Lane BR2 6HL Keston Kent | British | 8061760002 | ||||||||||||||
| MANLEY, Clayton Edward | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | United Kingdom | British | 222170140001 | |||||||||||||
| MARRINER, Elaine | Director | 48 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | England | British | 40470020001 | |||||||||||||
| MASON, Robert Sherwood | Director | 124 Hayes Chase BR4 0JB West Wickham Kent | British | 12528180001 | ||||||||||||||
| MAUNDRELL, Victor James | Director | 26 Azalea Way GU15 1NY Camberley Surrey | British | 8061770001 | ||||||||||||||
| OLIVER, Kevin John | Director | 11 Treves Road DT1 2HD Dorchester Dorset | Uk | British | 90130010001 | |||||||||||||
| SAWLE, Stephen | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | England | British | 175934850001 | |||||||||||||
| SKILLICORN, Craig Howard | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | England | British | 178774070001 | |||||||||||||
| TERRY, Colin George, Sir | Director | Centronic House King Henry's Drive CR9 0BG New Addington Croydon. | England | British | 68033870001 | |||||||||||||
| WHEELER, Derek George | Director | 1 New Cottages Green End SG12 0NX Dane End Ware Hertfordshire | British | 11617540002 |
Who are the persons with significant control of CENTRONIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centronic Holdings Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0