UKBizDB.co.uk

CENTRICFLOW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centricflow Ltd. The company was founded 3 years ago and was given the registration number 12841403. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at Progress House, 172 Southworth Road, Newton-le-willows, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CENTRICFLOW LTD
Company Number:12841403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Progress House, 172 Southworth Road, Newton-le-willows, England, WA12 0BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director27 August 2020Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director11 May 2023Active
Progress House, 172 Southworth Road, Newton-Le-Willows, England, WA12 0BS

Director01 February 2022Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director07 December 2022Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director07 December 2022Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director11 May 2023Active

People with Significant Control

Jsa Services Limited
Notified on:07 December 2022
Status:Active
Country of residence:England
Address:4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Barlow
Notified on:27 August 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Change account reference date company current extended.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-05-25Accounts

Change account reference date company previous shortened.

Download
2022-03-14Officers

Second filing of director appointment with name.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-10-06Capital

Capital name of class of shares.

Download
2020-10-06Capital

Capital variation of rights attached to shares.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-08-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.