Centrex Computing Services Limited

DataGardener
in administration
Micro

Centrex Computing Services Limited

05960865Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

09/10/2006

Company Age

19 years

Directors

1

Employees

34

SIC Code

95110

Risk

not scored

Company Overview

Registration, classification & business activity

Centrex Computing Services Limited (05960865) is a private limited with share capital incorporated on 09/10/2006 (19 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 95110 - repair of computers and peripheral equipment.

Centrex computing services limited is a consumer electronics company based out of 22 wansbeck business centre wansbeck business park, ashington, united kingdom.

Private Limited With Share Capital
SIC: 95110
Micro
Incorporated 09/10/2006
NE33LS
34 employees

Financial Overview

Total Assets

£1.74M

Liabilities

£1.07M

Net Assets

£666.6K

Est. Turnover

£1.54M

AI Estimated
Unreported
Cash

£14.6K

Key Metrics

34

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Liquidation Miscellaneous
Category:Insolvency
Date:26-01-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-01-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:08-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-01-2026
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Resolution
Category:Resolution
Date:22-06-2022
Memorandum Articles
Category:Incorporation
Date:22-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:08-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2010
Capital Allotment Shares
Category:Capital
Date:22-02-2010
Termination Director Company With Name
Category:Officers
Date:07-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Capital
Date:22-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2008
Legacy
Category:Accounts
Date:14-10-2008
Legacy
Category:Annual Return
Date:16-11-2007
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Mortgage
Date:10-11-2006
Incorporation Company
Category:Incorporation
Date:09-10-2006

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date27/12/2024
Latest Accounts31/12/2023

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
Wansbeck Bus., Suite 14, Wansbeck Business Park, Ashington, Northumberland, NE638QZ

Related Companies

1

Contact

441670528780
centrexservices.co.uk
Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS