Centaur Services Limited CASTLE CARY


Centaur Services started in year 1964 as Private Limited Company with registration number 00787385. The Centaur Services company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Castle Cary at Centaur House. Postal code: BA7 7EU.

At the moment there are 3 directors in the the firm, namely Steven S., David T. and James C.. In addition one secretary - Graham B. - is with the company. At the moment 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.

This company operates within the BA7 7EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1134448 . It is located at Unit F9 Duchess Avenue, Kingmoor Park North, Carlisle with a total of 1 cars.

Centaur Services Limited Address / Contact

Office Address Centaur House
Office Address2 Torbay Road
Town Castle Cary
Post code BA7 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00787385
Date of Incorporation Thu, 9th Jan 1964
Industry Veterinary activities
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Steven S.

Position: Director

Appointed: 29 June 2022

David T.

Position: Director

Appointed: 01 July 2019

Graham B.

Position: Secretary

Appointed: 01 July 2019

James C.

Position: Director

Appointed: 08 February 2010

John C.

Position: Director

Appointed: 14 January 2019

Resigned: 01 July 2022

Brian T.

Position: Secretary

Appointed: 30 November 2018

Resigned: 01 July 2019

Mark S.

Position: Director

Appointed: 26 October 2018

Resigned: 01 December 2021

Andrew P.

Position: Secretary

Appointed: 01 June 2015

Resigned: 30 November 2018

Brian T.

Position: Director

Appointed: 12 April 2013

Resigned: 01 July 2019

Colm M.

Position: Director

Appointed: 06 April 2011

Resigned: 15 September 2015

Adam W.

Position: Director

Appointed: 22 September 2010

Resigned: 12 April 2013

Mary T.

Position: Director

Appointed: 08 February 2010

Resigned: 26 October 2018

Kathleen L.

Position: Director

Appointed: 16 November 2009

Resigned: 08 February 2010

Boyd W.

Position: Director

Appointed: 08 August 2008

Resigned: 08 February 2010

David B.

Position: Director

Appointed: 01 October 2005

Resigned: 18 August 2008

Peter R.

Position: Director

Appointed: 01 October 2005

Resigned: 18 August 2008

Andrew P.

Position: Director

Appointed: 01 October 2005

Resigned: 18 August 2008

Charles L.

Position: Director

Appointed: 16 February 2005

Resigned: 18 August 2008

Leslie G.

Position: Director

Appointed: 16 February 2005

Resigned: 28 February 2010

Paul G.

Position: Director

Appointed: 17 September 2003

Resigned: 05 April 2011

Paul G.

Position: Director

Appointed: 02 September 2003

Resigned: 17 September 2003

Leslie G.

Position: Secretary

Appointed: 01 July 2002

Resigned: 09 October 2009

Nichola P.

Position: Director

Appointed: 04 September 1997

Resigned: 30 August 2006

George C.

Position: Director

Appointed: 13 September 1995

Resigned: 31 October 2002

Sidney F.

Position: Director

Appointed: 17 September 1992

Resigned: 18 August 2008

Phillip F.

Position: Director

Appointed: 05 December 1991

Resigned: 31 August 2003

Stephen D.

Position: Secretary

Appointed: 10 October 1991

Resigned: 30 June 2002

John G.

Position: Director

Appointed: 10 October 1991

Resigned: 13 September 1995

Jack W.

Position: Director

Appointed: 10 October 1991

Resigned: 17 September 1992

David W.

Position: Director

Appointed: 10 October 1991

Resigned: 16 February 2005

Sidney G.

Position: Director

Appointed: 10 October 1991

Resigned: 04 September 1997

Geoffrey L.

Position: Director

Appointed: 10 October 1991

Resigned: 01 October 2005

Ian M.

Position: Director

Appointed: 10 October 1991

Resigned: 18 September 2002

Michael N.

Position: Director

Appointed: 10 October 1991

Resigned: 17 September 2003

Martin V.

Position: Director

Appointed: 10 October 1991

Resigned: 01 October 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Mwi Supply (Uk Acquisition) Limited from Castle Cary, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mwi Supply (Uk Acquisition) Limited

Centaur House Torbay Road, Castle Cary, BA7 7EU, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 07145123
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Unit F9 Duchess Avenue
Address Kingmoor Park North
City Carlisle
Post code CA6 4SN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th September 2023
filed on: 8th, February 2024
Free Download (39 pages)

Company search

Advertisements