About

Registered Number: 00469940
Date of Incorporation: 22/06/1949 (74 years and 10 months ago)
Company Status: Active
Registered Address: Centronic House, King Henry's Drive, New Addington, Croydon., CR9 0BG

 

Based in Croydon., Centronic Ltd was setup in 1949, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Foreman, Neil Charles, Mckeag, Robert David, Dr, Doyle, Gary Michael, Deverell, David, Manley, Clayton Edward, Mason, Robert Sherwood, Oliver, Kevin John, Sawle, Stephen, Skillicorn, Craig Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Neil Charles 04 September 2018 - 1
MCKEAG, Robert David, Dr 04 June 2009 - 1
DEVERELL, David N/A 31 December 1998 1
MANLEY, Clayton Edward 09 January 2017 30 August 2018 1
MASON, Robert Sherwood N/A 07 January 2000 1
OLIVER, Kevin John 22 May 2003 22 December 2004 1
SAWLE, Stephen 14 January 2013 12 April 2019 1
SKILLICORN, Craig Howard 28 May 2013 27 October 2016 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Gary Michael 08 January 1997 29 July 1997 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 21 April 2017
TM02 - Termination of appointment of secretary 17 February 2017
RP04TM01 - N/A 23 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AA - Annual Accounts 11 November 2015
AUD - Auditor's letter of resignation 21 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 07 October 2011
AA01 - Change of accounting reference date 30 September 2011
RESOLUTIONS - N/A 05 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 July 2011
SH19 - Statement of capital 05 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2011
CAP-SS - N/A 05 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363s - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 10 April 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 25 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
363s - Annual Return 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
AUD - Auditor's letter of resignation 03 December 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
363s - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 27 November 1996
OC138 - Order of Court 26 November 1996
RESOLUTIONS - N/A 28 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 26 April 1996
288 - N/A 15 March 1996
AA - Annual Accounts 06 October 1995
288 - N/A 08 June 1995
363s - Annual Return 01 May 1995
PRE95M - N/A 01 January 1995
288 - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 27 September 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 12 April 1994
288 - N/A 02 September 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 01 July 1992
363a - Annual Return 04 July 1991
AA - Annual Accounts 29 June 1991
288 - N/A 17 February 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 22 November 1990
RESOLUTIONS - N/A 25 January 1990
RESOLUTIONS - N/A 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
123 - Notice of increase in nominal capital 25 January 1990
363 - Annual Return 13 December 1989
288 - N/A 30 August 1989
AA - Annual Accounts 26 July 1989
288 - N/A 20 March 1989
363 - Annual Return 09 January 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 06 September 1988
288 - N/A 28 April 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
288 - N/A 07 March 1988
288 - N/A 18 February 1988
RESOLUTIONS - N/A 24 January 1988
MA - Memorandum and Articles 24 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1988
288 - N/A 17 December 1987
288 - N/A 28 July 1987
288 - N/A 19 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1987
288 - N/A 14 February 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 13 November 1986
288 - N/A 11 November 1986
288 - N/A 22 September 1986
MEM/ARTS - N/A 01 November 1985
MISC - Miscellaneous document 22 June 1949

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 September 2000 Outstanding

N/A

Guarantee & debenture 18 September 1985 Fully Satisfied

N/A

Debenture 10 March 1983 Fully Satisfied

N/A

Charge over book debts 11 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.