Centric Engineering Supplies Limited

DataGardener
centric engineering supplies limited
dissolved
Unknown

Centric Engineering Supplies Limited

08923565Private Limited With Share Capital

Unit 9 Curriers Close, Charter Avenue Industrial Estate, Coventry, CV48AW
Incorporated

05/03/2014

Company Age

12 years

Directors

6

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Centric Engineering Supplies Limited (08923565) is a private limited with share capital incorporated on 05/03/2014 (12 years old) and registered in coventry, CV48AW. The company operates under SIC code 25620 - machining.

Centric engineering supplies limited is a machinery company based out of prince william house 10 lower church street, ashby-de-la-zouch, united kingdom.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 05/03/2014
CV48AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

10

Shareholders

Board of Directors

5

Filed Documents

45
Gazette Dissolved Voluntary
Category:Gazette
Date:20-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:04-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2022
Resolution
Category:Resolution
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-02-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Capital Allotment Shares
Category:Capital
Date:10-04-2015
Resolution
Category:Resolution
Date:10-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2015
Change Of Name Notice
Category:Change Of Name
Date:18-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Incorporation Company
Category:Incorporation
Date:05-03-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date13/07/2023
Latest Accounts31/07/2022

Trading Addresses

Unit 9, Curriers Close, Charter Avenue Industrial Estate, Coventry, CV48AWRegistered

Contact

01676521487
sales@centriceng.co.uk
centriceng.co.uk
Unit 9 Curriers Close, Charter Avenue Industrial Estate, Coventry, CV48AW