Centurion Europe Limited DONCASTER


Founded in 1984, Centurion Europe, classified under reg no. 01829619 is an active company. Currently registered at Centurion House DN5 9SH, Doncaster the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Paul K. and David G.. In addition one secretary - David G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centurion Europe Limited Address / Contact

Office Address Centurion House
Office Address2 Hunt Lane
Town Doncaster
Post code DN5 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01829619
Date of Incorporation Tue, 3rd Jul 1984
Industry Other manufacturing n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

David G.

Position: Secretary

Appointed: 21 August 2006

Paul K.

Position: Director

Appointed: 25 June 2003

David G.

Position: Director

Appointed: 26 August 1999

John S.

Position: Director

Appointed: 23 October 2003

Resigned: 19 February 2016

Robert K.

Position: Secretary

Appointed: 04 December 1996

Resigned: 21 August 2006

Julia K.

Position: Director

Appointed: 01 April 1996

Resigned: 21 August 2006

Joy S.

Position: Secretary

Appointed: 01 January 1996

Resigned: 12 November 1996

Joy S.

Position: Director

Appointed: 01 January 1996

Resigned: 12 November 1996

Peter T.

Position: Secretary

Appointed: 08 June 1992

Resigned: 01 January 1996

Robert K.

Position: Director

Appointed: 23 December 1991

Resigned: 21 August 2006

Peter T.

Position: Director

Appointed: 23 December 1991

Resigned: 01 January 1996

Kathleen G.

Position: Director

Appointed: 23 December 1991

Resigned: 31 March 1993

Andrew H.

Position: Director

Appointed: 23 December 1991

Resigned: 08 June 1992

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is David G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Paul K. This PSC owns 25-50% shares.

David G.

Notified on 23 September 2016
Nature of control: 25-50% shares

Paul K.

Notified on 23 December 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (25 pages)

Company search

Advertisements