CENTAUR TECHNOLOGIES LIMITED - PRESTON
Company Profile | Company Filings |
Overview
CENTAUR TECHNOLOGIES LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
CENTAUR TECHNOLOGIES LIMITED was incorporated 13 years ago on 04/10/2010 and has the registered number: 07396065. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CENTAUR TECHNOLOGIES LIMITED was incorporated 13 years ago on 04/10/2010 and has the registered number: 07396065. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CENTAUR TECHNOLOGIES LIMITED - PRESTON
This company is listed in the following categories:
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
UNIT 4A
PRESTON
LANCASHIRE
PR2 5PH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUTH SARA GORICK | British | Secretary | 2011-01-01 | CURRENT | |
MR WILLIAM SMITH | Jun 1985 | British | Director | 2020-09-17 | CURRENT |
MR RICHARD CRAIG ALAN SLATER | Jun 1963 | British | Director | 2020-09-17 | CURRENT |
PHILIP RICHARDSON | Feb 1960 | British | Director | 2011-12-22 | CURRENT |
MS LINDSAY RICHARDSON | Secretary | 2022-03-31 | CURRENT | ||
MR DAVID KEVIN GILL | May 1950 | United Kingdom | Director | 2013-06-14 | CURRENT |
MR MICHAEL JEREMY GORICK | Jul 1961 | British | Director | 2010-10-04 | CURRENT |
MR PAUL ALEXANDER CRELLIN | Sep 1971 | British | Director | 2020-11-02 | CURRENT |
ROBERT FREDERICK STANFIELD | Jan 1944 | British | Director | 2011-12-22 UNTIL 2013-08-05 | RESIGNED |
JOHN GREGSON | Secretary | 2010-10-04 UNTIL 2011-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lancashire County Developments ( Property ) Limited | 2020-09-04 | Preston Lancashire | Significant influence or control | |
Lancashire County Developments (Investments) Limited | 2016-04-06 - 2020-09-04 | Preston Lancashire | Significant influence or control | |
Mr Michael Jeremy Gorick | 2016-04-06 | 7/1961 | Leyland Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip Richardson | 2016-04-06 | 2/1960 | Leyland Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Enterprise Ventures (General Partner N W Venture) Limited | 2016-04-06 | Preston Lancashire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CENTAUR_TECHNOLOGIES_LIMI - Accounts | 2023-10-17 | 30-06-2023 | £362,075 Cash £1,090,600 equity |
CENTAUR_TECHNOLOGIES_LIMI - Accounts | 2022-10-11 | 30-06-2022 | £1,788,405 Cash £1,073,683 equity |