CENTRE POINT SOFTWARE LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
CENTRE POINT SOFTWARE LIMITED is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active.
CENTRE POINT SOFTWARE LIMITED was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700302. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CENTRE POINT SOFTWARE LIMITED was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700302. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CENTRE POINT SOFTWARE LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TECHNOLOGY HOUSE
BURY ST. EDMUNDS
IP33 3SP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS IAIN O'KANE | Oct 1970 | Irish | Director | 2023-12-21 | CURRENT |
MR ANDREW LUKE JOHNSTON | Jun 1989 | British | Director | 2023-12-21 | CURRENT |
CHRISTOPHER JOHN HARTHMAN | Oct 1959 | British | Director | 2017-12-14 UNTIL 2023-12-21 | RESIGNED |
DAVID JOHN SELVAN | Secretary | 1992-03-25 UNTIL 1996-05-01 | RESIGNED | ||
DENISE GWENDOLINE MEARS | British | Secretary | 1996-05-01 UNTIL 2021-07-31 | RESIGNED | |
MR IAN ROGER SELVAN | Dec 1952 | British | Director | 1992-03-25 UNTIL 2020-12-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-03-25 UNTIL 1992-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gcc Group Limited | 2017-12-14 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Roger Selvan | 2016-04-06 - 2017-12-14 | 12/1952 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-19 | 31-12-2022 | 120,715 Cash 13,512 equity |
ACCOUNTS - Final Accounts | 2022-08-18 | 31-12-2021 | 185,794 Cash 598,883 equity |
ACCOUNTS - Final Accounts | 2021-07-21 | 31-03-2021 | 290,435 Cash 619,287 equity |
ACCOUNTS - Final Accounts | 2020-11-20 | 31-03-2020 | 354,447 Cash 525,805 equity |
ACCOUNTS - Final Accounts | 2019-09-25 | 31-03-2019 | 310,815 Cash 480,640 equity |
ACCOUNTS - Final Accounts | 2018-09-01 | 31-03-2018 | 219,382 Cash 364,739 equity |
ACCOUNTS - Final Accounts | 2017-08-25 | 31-03-2017 | 492,944 Cash 211,473 equity |