About

Registered Number: 02826917
Date of Incorporation: 15/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Devonshire Court, Fountain Drive, Hertford, SG13 7UB,

 

Established in 1993, Centurion Electronics Ltd have registered office in Hertford, it's status in the Companies House registry is set to "Active". Kastner, Ernst Michael, Narayanaswamy, Hari Richard, Cunningham, Steven Paul, Davis, Keith, Halliday, Jane Patricia, Halliday, Ronald Barry, Harrison, Michael Leslie, Parrish, Steven David, Powell, Alistair, Rees, Iwan are listed as directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NARAYANASWAMY, Hari Richard 30 October 2017 - 1
CUNNINGHAM, Steven Paul 02 November 1995 26 January 2004 1
DAVIS, Keith 01 May 2005 10 July 2007 1
HALLIDAY, Jane Patricia 06 July 1993 27 October 1995 1
HALLIDAY, Ronald Barry 06 July 1993 30 April 1999 1
HARRISON, Michael Leslie 01 May 2005 19 January 2008 1
PARRISH, Steven David 23 October 2008 22 July 2009 1
POWELL, Alistair 04 April 1996 29 April 2005 1
REES, Iwan 24 March 2006 10 July 2007 1
Secretary Name Appointed Resigned Total Appointments
KASTNER, Ernst Michael 15 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 March 2020
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 June 2018
PSC08 - N/A 04 May 2018
AP01 - Appointment of director 06 November 2017
CS01 - N/A 29 June 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 24 June 2017
TM01 - Termination of appointment of director 18 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 June 2016
RESOLUTIONS - N/A 30 July 2015
MAR - Memorandum and Articles - used in re-registration 30 July 2015
CERT10 - Re-registration of a company from public to private 30 July 2015
RR02 - Application by a public company for re-registration as a private limited company 30 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 04 May 2011
AUD - Auditor's letter of resignation 23 March 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
TM01 - Termination of appointment of director 12 February 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AP03 - Appointment of secretary 08 January 2010
RESOLUTIONS - N/A 22 October 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
RESOLUTIONS - N/A 02 June 2009
RESOLUTIONS - N/A 12 May 2009
AA - Annual Accounts 06 May 2009
RESOLUTIONS - N/A 18 February 2009
AUD - Auditor's letter of resignation 29 January 2009
363a - Annual Return 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
RESOLUTIONS - N/A 01 July 2008
RESOLUTIONS - N/A 01 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 22 April 2008
395 - Particulars of a mortgage or charge 22 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 06 July 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
123 - Notice of increase in nominal capital 29 March 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 13 July 2006
RESOLUTIONS - N/A 05 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 23 March 2006
123 - Notice of increase in nominal capital 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
RESOLUTIONS - N/A 06 December 2005
AUD - Auditor's letter of resignation 05 October 2005
AUD - Auditor's letter of resignation 29 September 2005
363s - Annual Return 10 August 2005
395 - Particulars of a mortgage or charge 05 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
363s - Annual Return 16 July 2003
353a - Register of members in non-legible form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
PROSP - Prospectus 25 November 2002
AA - Annual Accounts 22 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
AA - Annual Accounts 21 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2002
363s - Annual Return 24 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 05 March 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
CERT5 - Re-registration of a company from private to public 13 February 2002
MAR - Memorandum and Articles - used in re-registration 13 February 2002
AUDR - Auditor's report 13 February 2002
AUDS - Auditor's statement 13 February 2002
BS - Balance sheet 13 February 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 13 February 2002
43(3) - Application by a private company for re-registration as a public company 13 February 2002
CERTNM - Change of name certificate 05 February 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AUD - Auditor's letter of resignation 10 December 2001
169 - Return by a company purchasing its own shares 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 12 April 2001
RESOLUTIONS - N/A 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
225 - Change of Accounting Reference Date 14 March 2001
395 - Particulars of a mortgage or charge 27 February 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 16 April 2000
395 - Particulars of a mortgage or charge 25 October 1999
363s - Annual Return 23 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
395 - Particulars of a mortgage or charge 31 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 03 July 1996
288 - N/A 20 June 1996
RESOLUTIONS - N/A 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
288 - N/A 17 April 1996
AA - Annual Accounts 26 March 1996
288 - N/A 24 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 09 August 1994
288 - N/A 20 July 1993
288 - N/A 20 July 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2010 Outstanding

N/A

Debenture 19 February 2008 Fully Satisfied

N/A

Debenture 14 March 2006 Outstanding

N/A

Floating charge (all assets) 04 July 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 April 2002 Fully Satisfied

N/A

Debenture 19 February 2002 Fully Satisfied

N/A

Fixed and floating charge over all assets 23 February 2001 Fully Satisfied

N/A

Debenture 20 October 1999 Fully Satisfied

N/A

Debenture deed 29 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.