Cenpro Legal Limited NOTTINGHAM


Founded in 2014, Cenpro Legal, classified under reg no. 08875839 is an active company. Currently registered at The Wilkins Building Private Road 1 NG4 2JQ, Nottingham the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Michael K., Stuart W.. Of them, Stuart W. has been with the company the longest, being appointed on 4 February 2014 and Michael K. has been with the company for the least time - from 20 November 2014. As of 18 April 2024, there were 2 ex directors - Nadine C., Andrew B. and others listed below. There were no ex secretaries.

Cenpro Legal Limited Address / Contact

Office Address The Wilkins Building Private Road 1
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08875839
Date of Incorporation Tue, 4th Feb 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Michael K.

Position: Director

Appointed: 20 November 2014

Stuart W.

Position: Director

Appointed: 04 February 2014

Nadine C.

Position: Director

Appointed: 10 August 2015

Resigned: 17 November 2023

Andrew B.

Position: Director

Appointed: 20 August 2014

Resigned: 21 June 2018

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Michael K. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Stuart W. This PSC owns 25-50% shares. Then there is Andrew B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Michael K.

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

Stuart W.

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

Andrew B.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 94366 884       
Balance Sheet
Cash Bank On Hand 49 08345 05237 81817 082939 26218 62724 199
Current Assets66 613191 889181 539148 388156 802168 135222 106227 889121 122
Debtors35 373131 162109 76269 79458 57677 11356 52469 95740 869
Net Assets Liabilities  98 97474 11174 02886 31599 991113 56449 972
Other Debtors  32 9029 25321 14423 98325 91826 16132 118
Property Plant Equipment 9 7879 6347 9126 5745 5704 2843 5532 816
Total Inventories 11 64426 72540 77681 14490 929156 320139 305 
Cash Bank In Hand15 50549 083       
Stocks Inventory15 73511 644       
Tangible Fixed Assets11 0169 787       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve30 94266 784       
Shareholder Funds30 94366 884       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 7009 02812 63114 46115 96517 25117 98218 412
Additions Other Than Through Business Combinations Property Plant Equipment     500   
Amounts Owed By Related Parties  50 75336 636     
Amounts Owed To Group Undertakings    16 23511  
Average Number Employees During Period    55554
Bank Borrowings Overdrafts    1 03218 27836 66728 66720 667
Creditors  90 27380 68788 10186 33536 66728 66720 667
Deferred Tax Asset Debtors        359
Fixed Assets11 0169 7889 6357 9136 5755 5714 2853 553 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 1348 37728 16716 2568 474
Increase From Depreciation Charge For Year Property Plant Equipment  3 3283 6031 8301 5041 286731621
Investments Fixed Assets 111111  
Investments In Group Undertakings Participating Interests    111  
Net Current Assets Liabilities19 92759 05391 26667 70168 70181 800133 185139 35367 823
Number Shares Issued Fully Paid  3131     
Other Creditors  20 50720 87720 95624 07821 35724 35722 017
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        191
Other Disposals Property Plant Equipment        307
Other Taxation Social Security Payable  61 61956 57223 31226 96829 33314 4373 994
Par Value Share1111     
Property Plant Equipment Gross Cost 15 48718 66220 54321 03521 53521 53521 53521 228
Provisions For Liabilities Balance Sheet Subtotal  1 9271 5031 2481 056812675 
Total Additions Including From Business Combinations Property Plant Equipment  3 1751 881492    
Total Assets Less Current Liabilities30 94368 841100 90175 61475 27687 371137 470142 90670 639
Trade Creditors Trade Payables  8 1473 23826 56617 01022 71420 52519 288
Trade Debtors Trade Receivables  26 10723 90537 43253 13030 60643 7968 392
Creditors Due Within One Year46 686132 836       
Number Shares Allotted1100       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges 1 957       
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions 1 732       
Tangible Fixed Assets Cost Or Valuation13 75515 487       
Tangible Fixed Assets Depreciation2 7395 700       
Tangible Fixed Assets Depreciation Charged In Period 2 961       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 4th February 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements