CENTRONIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRONIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00469940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CENTRONIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    T C CENTRONIC LIMITEDDec 31, 1978Dec 31, 1978
    TWENTIETH CENTURY ELECTRONICS LIMITEDJun 22, 1949Jun 22, 1949

    What are the latest accounts for CENTRONIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJan 04, 2024

    What is the status of the latest confirmation statement for CENTRONIC LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for CENTRONIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 04, 2025 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Jan 04, 2024

    25 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Neil Charles Foreman as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Exosens International S.A.S as a director on Jul 31, 2024

    2 pagesAP02

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2023

    25 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2022

    28 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2021

    27 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2020

    29 pagesAA

    Change of details for Centronic Holdings Limited as a person with significant control on Sep 09, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2019

    31 pagesAA

    Termination of appointment of Stephen Sawle as a director on Apr 12, 2019

    1 pagesTM01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Termination of appointment of Clayton Edward Manley as a director on Aug 30, 2018

    1 pagesTM01

    Full accounts made up to Jan 04, 2018

    28 pagesAA

    Appointment of Mr Neil Charles Foreman as a director on Sep 04, 2018

    2 pagesAP01

    Termination of appointment of Colin George Terry as a director on Jul 01, 2018

    1 pagesTM01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Who are the officers of CENTRONIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEAG, Robert David, Dr
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    EnglandBritishEngineer139109920001
    EXOSENS INTERNATIONAL S.A.S
    Domaine De Pelus, Axis Business Park
    Bât 5 E - 18 Avenue De Pythagore
    33700 Mérignac,
    Axis Business Park
    France
    Director
    Domaine De Pelus, Axis Business Park
    Bât 5 E - 18 Avenue De Pythagore
    33700 Mérignac,
    Axis Business Park
    France
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityFRENCH
    Registration Number534190913
    325659180001
    ALLAN, Robert James Mcbain
    Nonsuch Rushmore Hill
    Pratts Bottom
    BR6 7NQ Orpington
    Kent
    Secretary
    Nonsuch Rushmore Hill
    Pratts Bottom
    BR6 7NQ Orpington
    Kent
    British1055230001
    CRAWFORD, Ian Victor
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Secretary
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    BritishDirector54301130002
    CRAWFORD, Ian Victor
    49a Fawkham Avenue
    DA3 7HS New Barn
    Kent
    Secretary
    49a Fawkham Avenue
    DA3 7HS New Barn
    Kent
    British54301130002
    DOYLE, Gary Michael
    16 Wilmots Close
    RH2 0NP Reigate
    Surrey
    Secretary
    16 Wilmots Close
    RH2 0NP Reigate
    Surrey
    British51053260001
    OLAFISOYE, Ursula Abiodum
    49a Tweedy Road
    BR1 3NH Bromley
    Kent
    Secretary
    49a Tweedy Road
    BR1 3NH Bromley
    Kent
    BritishAccountant89938000001
    CAVE, Norman
    16 Ferndale Road
    PO19 6QJ Chichester
    West Sussex
    Director
    16 Ferndale Road
    PO19 6QJ Chichester
    West Sussex
    EnglandBritishDirector90806910001
    CRAWFORD, Ian Victor
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    United KingdomBritishCompany Director54301130002
    DEVERELL, David
    1 Wetherby Close
    Emmer Green
    RG4 8UD Reading
    Berkshire
    Director
    1 Wetherby Close
    Emmer Green
    RG4 8UD Reading
    Berkshire
    BritishDirector5125450002
    FAHY, Brendon Anthony
    18 All Saints Road
    TN4 9JF Tunbridge Wells
    Kent
    Director
    18 All Saints Road
    TN4 9JF Tunbridge Wells
    Kent
    United KingdomBritishManager49081460001
    FOREMAN, Neil Charles
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    United KingdomBritishCompany Director218706010001
    FOREMAN, Neil Charles
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    United KingdomBritishCompany Director71599520002
    HAYNES, Catherine Sian
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    EnglandBritishFinance Director96240090002
    HOWARD, Leslie Kevin, Dr
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    EnglandBritishTechnical Director90130210003
    JONES, David Anthony
    Five Farthings 21 Hollington Park Road
    TN38 0SE St Leonards On Sea
    East Sussex
    Director
    Five Farthings 21 Hollington Park Road
    TN38 0SE St Leonards On Sea
    East Sussex
    BritishDirector8061730001
    KELLY, Brian Owen
    Green Roofs Dower House Crescent
    Southborough
    TN4 0TT Tunbridge Wells
    Kent
    Director
    Green Roofs Dower House Crescent
    Southborough
    TN4 0TT Tunbridge Wells
    Kent
    BritishDirector41425960002
    KELLY, Brian Owen
    Green Roofs Dower House Crescent
    Southborough
    TN4 0TT Tunbridge Wells
    Kent
    Director
    Green Roofs Dower House Crescent
    Southborough
    TN4 0TT Tunbridge Wells
    Kent
    BritishDirector41425960002
    LAX, Peter John
    Kelty Blackness Lane
    BR2 6HL Keston
    Kent
    Director
    Kelty Blackness Lane
    BR2 6HL Keston
    Kent
    BritishCompany Director8061760002
    MANLEY, Clayton Edward
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    United KingdomBritishManaging Director222170140001
    MARRINER, Elaine
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Director
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    EnglandBritishChartered Secretary40470020001
    MASON, Robert Sherwood
    124 Hayes Chase
    BR4 0JB West Wickham
    Kent
    Director
    124 Hayes Chase
    BR4 0JB West Wickham
    Kent
    BritishDirector12528180001
    MAUNDRELL, Victor James
    26 Azalea Way
    GU15 1NY Camberley
    Surrey
    Director
    26 Azalea Way
    GU15 1NY Camberley
    Surrey
    BritishDirector8061770001
    OLIVER, Kevin John
    11 Treves Road
    DT1 2HD Dorchester
    Dorset
    Director
    11 Treves Road
    DT1 2HD Dorchester
    Dorset
    UkBritishTechnical Director90130010001
    SAWLE, Stephen
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    EnglandBritishOperations Director175934850001
    SKILLICORN, Craig Howard
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    EnglandBritishCommerical Director178774070001
    TERRY, Colin George, Sir
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    Director
    Centronic House
    King Henry's Drive
    CR9 0BG New Addington
    Croydon.
    EnglandBritishDirector68033870001
    WHEELER, Derek George
    1 New Cottages
    Green End
    SG12 0NX Dane End Ware
    Hertfordshire
    Director
    1 New Cottages
    Green End
    SG12 0NX Dane End Ware
    Hertfordshire
    BritishDirector11617540002

    Who are the persons with significant control of CENTRONIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01293398
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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