Acentro Limited LATIMER


Acentro started in year 2004 as Private Limited Company with registration number 05138503. The Acentro company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Latimer at Suite 2, Room 10/11 Tower House. Postal code: HP5 1TU.

The firm has one director. Andrew D., appointed on 26 May 2004. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex secretaries - Michael D., Jacqueline C. and others listed below. There were no ex directors.

Acentro Limited Address / Contact

Office Address Suite 2, Room 10/11 Tower House
Office Address2 Latimer Park Estate
Town Latimer
Post code HP5 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05138503
Date of Incorporation Wed, 26th May 2004
Industry Repair of machinery
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Andrew D.

Position: Director

Appointed: 26 May 2004

Michael D.

Position: Secretary

Appointed: 20 July 2007

Resigned: 10 September 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 2004

Resigned: 26 May 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 May 2004

Resigned: 26 May 2004

Jacqueline C.

Position: Secretary

Appointed: 26 May 2004

Resigned: 20 July 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Andrew D. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets109 47689 176128 56171 09756 71860 790
Net Assets Liabilities388 932473 785554 888596 282614 787618 688
Other
Average Number Employees During Period 22322
Creditors145 09447 99879 39328 08515 63214 518
Fixed Assets579 002578 458575 928575 302573 701572 416
Net Current Assets Liabilities-35 61841 17849 16843 01241 08646 272
Provisions For Liabilities Balance Sheet Subtotal5 3895 3895 3895 389  
Total Assets Less Current Liabilities543 384619 636625 096618 314614 787618 688

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search