Centurion Fire And Security Ltd HUDDERSFIELD


Centurion Fire And Security started in year 1991 as Private Limited Company with registration number 02664767. The Centurion Fire And Security company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Huddersfield at Centurion House. Postal code: HD4 5RX. Since July 18, 2014 Centurion Fire And Security Ltd is no longer carrying the name Centurion Security Systems.

At present there are 3 directors in the the company, namely Nathan D., Kerry A. and David A.. In addition one secretary - David A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centurion Fire And Security Ltd Address / Contact

Office Address Centurion House
Office Address2 Park Road West
Town Huddersfield
Post code HD4 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664767
Date of Incorporation Thu, 21st Nov 1991
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Nathan D.

Position: Director

Appointed: 02 May 2022

Kerry A.

Position: Director

Appointed: 18 February 2021

David A.

Position: Secretary

Appointed: 03 October 2001

David A.

Position: Director

Appointed: 31 January 1996

Brian A.

Position: Director

Appointed: 02 October 2002

Resigned: 06 July 2023

Penelope N.

Position: Secretary

Appointed: 31 January 1996

Resigned: 03 October 2001

Penelope N.

Position: Director

Appointed: 28 February 1995

Resigned: 02 October 2002

Lisa B.

Position: Director

Appointed: 21 November 1991

Resigned: 08 November 1995

London Law Services Limited

Position: Nominee Director

Appointed: 21 November 1991

Resigned: 21 November 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1991

Resigned: 21 November 1991

Lisa B.

Position: Secretary

Appointed: 21 November 1991

Resigned: 08 November 1995

David A.

Position: Director

Appointed: 21 November 1991

Resigned: 28 February 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Cfs Holdings Ltd from Huddersfield, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is David A. This PSC owns 75,01-100% shares.

Cfs Holdings Ltd

Centurion House Park Road West, Huddersfield, HD4 5RX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 2 July 2018
Nature of control: 75,01-100% shares

David A.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 75,01-100% shares

Company previous names

Centurion Security Systems July 18, 2014
Centurion Alarms December 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand286 383386 621246 828209 041
Current Assets748 077706 067563 560488 408
Debtors351 044228 690246 732209 367
Net Assets Liabilities353 799201 967169 456188 167
Other Debtors  51 48544 460
Property Plant Equipment35 946104 864184 594176 040
Total Inventories110 65090 75670 00070 000
Other
Accumulated Depreciation Impairment Property Plant Equipment302 917268 806287 800328 848
Amounts Owed By Group Undertakings  479 
Amounts Owed To Group Undertakings   111 996
Average Number Employees During Period20202320
Bank Borrowings 248 092216 667 
Bank Borrowings Overdrafts  166 667 
Creditors393 360216 666166 667111 996
Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 72120 7019 941
Disposals Property Plant Equipment 68 84021 99512 454
Increase From Depreciation Charge For Year Property Plant Equipment 24 61039 69550 989
Net Current Assets Liabilities354 717363 318171 945148 744
Other Creditors  156 825118 058
Other Taxation Social Security Payable  46 57054 655
Property Plant Equipment Gross Cost338 863373 670472 394504 888
Provisions For Liabilities Balance Sheet Subtotal36 86449 54920 41624 621
Total Additions Including From Business Combinations Property Plant Equipment 103 647120 71944 948
Total Assets Less Current Liabilities390 663468 182356 539324 784
Trade Creditors Trade Payables  138 220117 976
Trade Debtors Trade Receivables  194 768164 907

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements