UKBizDB.co.uk

CENTURION ELECTRONICS LTD

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

This company is commonly known as Centurion Electronics Ltd. The company was founded 30 years ago and was given the registration number 02826917. The firm's registered office is in HERTFORD. You can find them at Devonshire Court, Fountain Drive, Hertford, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CENTURION ELECTRONICS LTD
Company Number:02826917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Devonshire Court, Fountain Drive, Hertford, England, SG13 7UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 172, Haverstock Hill, London, NW3 2AT

Secretary15 December 2009Active
Unit 11, Fountain Drive, Hertford, England, SG13 7UB

Director09 May 2023Active
Suite 5, 172 Haverstock Hill, London, NW3 2AT

Director13 March 2006Active
58 Digswell Rise, Welwyn Garden City, AL8 7PW

Secretary02 January 2007Active
4 Bradgate Close, Cuffley, Potters Bar, EN6 4RF

Secretary30 April 1999Active
86 Tudor Way, Hertford, SG14 2DS

Secretary15 June 1993Active
122 Mill Road, Royston, SG8 7AJ

Secretary06 July 1993Active
1 Tuthill Court, Therfield, Royston, SG8 9TT

Secretary03 November 1997Active
Tall Pines, Chapel Lane, West Bergholt, CO6 3EF

Secretary01 February 2005Active
The Bungalow, Market Farm, Hacket Lane, Thornbury, BS35 3TY

Secretary24 January 2008Active
18 Great Groves, Goffs Oak, EN7 6SX

Secretary21 June 2002Active
6, Dale Court, Sanbridgeworth, CH21 0EU

Director01 July 2008Active
7 Upper Green Drive, Tingley, Wakefield, WF3 1TD

Director26 January 2004Active
4 Bradgate Close, Cuffley, Potters Bar, EN6 4RF

Director02 November 1995Active
2 Brigantine Way, Newport, NP10 8EW

Director01 May 2005Active
Diamond Cottage, Five Ash Down, Uckfield, TN22 3AJ

Director02 January 2008Active
78 Downlands, Royston, SG8 5BY

Director06 July 1993Active
122 Mill Road, Royston, SG8 7AJ

Director06 July 1993Active
Tall Pines, Chapel Lane, West Bergholt, CO6 3EF

Director01 May 2005Active
Farthings, Earleydene, Ascot, SL5 9JY

Director23 November 2001Active
12 Walton Road, Ware, SG12 9PF

Director15 June 1993Active
Devonshire Court, Fountain Drive, Hertford, England, SG13 7UB

Director30 October 2017Active
Centurion Electronics Plc, Devonshire Court, Fountain Drive, Hertford, England, SG13 7UB

Director01 February 2011Active
2, Daneswood Marchwiez, Wrexham, L48 0RG

Director23 October 2008Active
3 Rose Croft, Perry, Huntingdon, PE28 0BZ

Director04 April 1996Active
Dol Garreg, Broadoak, Carmarthen, SA32 8QJ

Director24 March 2006Active
The Bungalow, Market Farm, Hacket Lane, Thornbury, BS35 3TY

Director22 October 2004Active
149 Old Nazeing Road, Broxbourne, EN10 6QU

Director21 June 2002Active
18 Great Groves, Goffs Oak, EN7 6SX

Director21 June 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-04-19Address

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

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Capital

Capital allotment shares.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Address

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

Download
2017-06-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.