About

Registered Number: 02624840
Date of Incorporation: 28/06/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: The Old Stables, Stoughton, Chichester, West Sussex, PO18 9JL

 

Based in Chichester, Centurion Scientific Ltd was setup in 1991, it's status at Companies House is "Active". The current directors of this company are listed as Priestley, Maria Lourdes, Barker, Sian, Priestley, Christopher, Priestley, Kenneth Henry in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Sian 20 September 2012 - 1
PRIESTLEY, Christopher 10 September 1991 - 1
Secretary Name Appointed Resigned Total Appointments
PRIESTLEY, Maria Lourdes 01 December 2008 - 1
PRIESTLEY, Kenneth Henry 10 September 1991 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 30 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 August 2015
SH01 - Return of Allotment of shares 05 December 2014
AR01 - Annual Return 15 October 2014
AA01 - Change of accounting reference date 15 October 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 28 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2006
353 - Register of members 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 19 November 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 29 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 23 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 23 July 1997
363s - Annual Return 02 April 1997
287 - Change in situation or address of Registered Office 18 March 1997
AA - Annual Accounts 12 March 1997
395 - Particulars of a mortgage or charge 14 December 1995
AA - Annual Accounts 14 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
123 - Notice of increase in nominal capital 01 September 1995
363s - Annual Return 25 July 1995
287 - Change in situation or address of Registered Office 30 March 1995
AA - Annual Accounts 21 March 1995
CERTNM - Change of name certificate 13 February 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 18 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1992
MEM/ARTS - N/A 02 October 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
CERTNM - Change of name certificate 25 September 1991
CERTNM - Change of name certificate 25 September 1991
RESOLUTIONS - N/A 16 July 1991
NEWINC - New incorporation documents 28 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2016 Outstanding

N/A

Debenture 28 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.