Centre Sales Marketing Limited WORCESTERSHIRE


Founded in 2001, Centre Sales Marketing, classified under reg no. 04237166 is an active company. Currently registered at 1 Shaw Lane Industrial Estate B60 4ED, Worcestershire the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - David F., appointed on 1 December 2005. In addition, a secretary was appointed - Steven F., appointed on 1 December 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon W. who worked with the the company until 30 November 2005.

Centre Sales Marketing Limited Address / Contact

Office Address 1 Shaw Lane Industrial Estate
Office Address2 Shaw Lane, Stoke Prior
Town Worcestershire
Post code B60 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237166
Date of Incorporation Tue, 19th Jun 2001
Industry Retail sale via stalls and markets of textiles, clothing and footwear
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Steven F.

Position: Secretary

Appointed: 01 December 2005

David F.

Position: Director

Appointed: 01 December 2005

Mark F.

Position: Director

Appointed: 01 December 2005

Resigned: 22 December 2005

Steven F.

Position: Director

Appointed: 01 December 2005

Resigned: 22 January 2006

Simon W.

Position: Director

Appointed: 19 June 2001

Resigned: 30 November 2005

Suzanne B.

Position: Nominee Secretary

Appointed: 19 June 2001

Resigned: 19 June 2001

Simon W.

Position: Secretary

Appointed: 19 June 2001

Resigned: 30 November 2005

Kevin B.

Position: Nominee Director

Appointed: 19 June 2001

Resigned: 19 June 2001

Robert B.

Position: Director

Appointed: 19 June 2001

Resigned: 31 July 2003

William R.

Position: Director

Appointed: 19 June 2001

Resigned: 20 December 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Stephen F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David F. This PSC owns 50,01-75% shares.

Stephen F.

Notified on 6 April 2016
Nature of control: 25-50% shares

David F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 54155  
Current Assets86 62265 60271 42064 376
Debtors26 85319 51223 3645 915
Net Assets Liabilities-62 575-74 146-95 343-79 373
Other Debtors6 8941 8142 547542
Property Plant Equipment21716112191
Total Inventories58 22846 03548 05658 461
Other
Accrued Liabilities Deferred Income1 6521 4051 5981 427
Accumulated Depreciation Impairment Property Plant Equipment11 77411 83011 87011 900
Amounts Owed To Directors93 60582 013128 933115 737
Average Number Employees During Period2221
Bank Borrowings Overdrafts15 96621 97020 96412 445
Creditors142 133136 123166 593143 840
Depreciation Rate Used For Property Plant Equipment 252525
Increase From Depreciation Charge For Year Property Plant Equipment 564030
Net Current Assets Liabilities-55 511-70 521-95 173-79 464
Number Shares Issued Fully Paid  997997
Other Creditors1 365696384336
Other Taxation Social Security Payable132240465 
Par Value Share   1
Prepayments Accrued Income19 85016 96820 1455 098
Property Plant Equipment Gross Cost 11 99111 99111 991
Total Assets Less Current Liabilities-55 294-70 360-95 052-79 373
Trade Creditors Trade Payables29 41329 79914 24913 895
Trade Debtors Trade Receivables109730672275

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, September 2023
Free Download (8 pages)

Company search

Advertisements