Centurion Blast Cleaning Limited PRESTON


Centurion Blast Cleaning started in year 2005 as Private Limited Company with registration number 05612726. The Centurion Blast Cleaning company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Preston at Chandler House Unit 7 Ferry Road Office Park. Postal code: PR2 2YH.

Currently there are 3 directors in the the firm, namely Francis D., Christine D. and Russell D.. In addition one secretary - Francis D. - is with the company. As of 29 May 2024, there was 1 ex director - Christopher D.. There were no ex secretaries.

Centurion Blast Cleaning Limited Address / Contact

Office Address Chandler House Unit 7 Ferry Road Office Park
Office Address2 Riversway
Town Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05612726
Date of Incorporation Fri, 4th Nov 2005
Industry Manufacture of cleaning and polishing preparations
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Francis D.

Position: Director

Appointed: 04 November 2005

Francis D.

Position: Secretary

Appointed: 04 November 2005

Christine D.

Position: Director

Appointed: 04 November 2005

Russell D.

Position: Director

Appointed: 04 November 2005

Christopher D.

Position: Director

Appointed: 01 January 2018

Resigned: 28 February 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Centurion Blast (Holdings) Limited from Preston, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christine D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Francis D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Centurion Blast (Holdings) Limited

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

Legal authority English
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 12033963
Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christine D.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Francis D.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 09847 01052 27157 36193 127114 049
Current Assets266 482281 801335 785331 844533 327554 983
Debtors162 384226 791274 614266 233433 425436 114
Net Assets Liabilities208 139241 924300 479320 689505 396558 444
Other Debtors41 80985 17971 90935 58579 037136 066
Property Plant Equipment212 499210 029214 180422 694408 694405 673
Total Inventories6 0008 0008 9008 2506 7754 820
Other
Accrued Liabilities22 00014 50030 72530 82760 02967 006
Accumulated Depreciation Impairment Property Plant Equipment155 690190 552217 452269 155337 984389 739
Average Number Employees During Period81010121615
Bank Borrowings7 8714 282692  34 417
Bank Borrowings Overdrafts3 8803 842692  7 000
Corporation Tax Payable31 99034 83361 257 29 88521 841
Creditors72 78743 41935 718179 368158 498124 275
Finance Lease Liabilities Present Value Total68 64442 97935 718179 368158 49896 858
Increase Decrease In Property Plant Equipment 13 90014 000236 00023 492 
Increase From Depreciation Charge For Year Property Plant Equipment 34 86235 45951 70368 82967 781
Net Current Assets Liabilities107 567114 843125 386126 326272 475306 610
Other Creditors 2 2271 3111 4384 6561 800
Other Taxation Social Security Payable2 6072 8905 2256 706-12 8096 038
Property Plant Equipment Gross Cost368 189400 581431 632691 849746 678795 412
Provisions For Liabilities Balance Sheet Subtotal39 14039 52943 68483 23175 30877 078
Total Additions Including From Business Combinations Property Plant Equipment 32 39261 466260 21754 82977 095
Total Assets Less Current Liabilities320 066324 872379 881583 288739 202759 797
Total Borrowings102 18080 69263 589235 361219 867204 851
Trade Creditors Trade Payables38 85229 74139 92632 76950 10445 404
Trade Debtors Trade Receivables120 575141 612149 807126 207222 900106 093
Accumulated Amortisation Impairment Intangible Assets   6 04712 09422 613
Additional Provisions Increase From New Provisions Recognised     1 770
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  4 15539 547-7 923 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 559  16 026
Disposals Property Plant Equipment  30 415  28 361
Fixed Assets 210 029254 495456 962466 727453 187
Increase From Amortisation Charge For Year Intangible Assets   6 0476 04710 519
Intangible Assets  40 31534 26858 03347 514
Intangible Assets Gross Cost  40 31540 31570 127 
Number Shares Issued Fully Paid  10101010
Par Value Share  1111
Prepayments Accrued Income  4 56610 17712 66528 628
Provisions 39 52943 68483 23175 30877 078
Total Additions Including From Business Combinations Intangible Assets  40 315 29 812 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements