Centaur Technologies Limited PRESTON


Founded in 2010, Centaur Technologies, classified under reg no. 07396065 is an active company. Currently registered at Unit 4a PR2 5PH, Preston the company has been in the business for 14 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 6 directors in the the company, namely Paul C., Richard S. and William S. and others. In addition 2 active secretaries, Lindsay R. and Ruth G. were appointed. Currenlty, the company lists one former director, whose name is Robert S. and who left the the company on 5 August 2013. In addition, there is one former secretary - John G. who worked with the the company until 1 January 2011.

Centaur Technologies Limited Address / Contact

Office Address Unit 4a
Office Address2 Trefoil Way
Town Preston
Post code PR2 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07396065
Date of Incorporation Mon, 4th Oct 2010
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Lindsay R.

Position: Secretary

Appointed: 31 March 2022

Paul C.

Position: Director

Appointed: 02 November 2020

Richard S.

Position: Director

Appointed: 17 September 2020

William S.

Position: Director

Appointed: 17 September 2020

David G.

Position: Director

Appointed: 14 June 2013

Philip R.

Position: Director

Appointed: 22 December 2011

Ruth G.

Position: Secretary

Appointed: 01 January 2011

Michael G.

Position: Director

Appointed: 04 October 2010

Robert S.

Position: Director

Appointed: 22 December 2011

Resigned: 05 August 2013

John G.

Position: Secretary

Appointed: 04 October 2010

Resigned: 01 January 2011

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we discovered, there is Lancashire County Developments ( Property ) Limited from Preston, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Michael G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lancashire County Developments ( Property ) Limited

PO BOX 100 County Hall Democratic Services,, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered English Company Registry
Registration number 01726163
Notified on 4 September 2020
Nature of control: significiant influence or control

Michael G.

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

Philip R.

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

Enterprise Ventures (General Partner N W Venture) Limited

Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07397841
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lancashire County Developments (Investments) Limited

County Hall PO BOX 78, Preston, Lancashire, PR1 8XJ

Legal authority English
Legal form Private Limtied Company
Country registered England
Place registered Companies House
Registration number 01722467
Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand354 559594 5092 271 1061 788 405362 075
Current Assets  3 534 2102 721 4702 067 595
Debtors705 788803 6801 173 073745 0911 060 119
Net Assets Liabilities  673 7291 073 6831 090 600
Other Debtors31 78449 50530 408123 515190 561
Property Plant Equipment19 68120 88236 221855 2431 489 868
Total Inventories37 60756 06390 031187 974 
Other
Accumulated Amortisation Impairment Intangible Assets8231 0241 2251 4261 781
Accumulated Depreciation Impairment Property Plant Equipment107 515116 847126 358111 663190 134
Additions Other Than Through Business Combinations Intangible Assets 2 585  2 810
Additions Other Than Through Business Combinations Property Plant Equipment 10 533 837 406713 096
Amounts Owed To Group Undertakings   54 76459 328
Average Number Employees During Period  192125
Bank Borrowings Overdrafts  433 333341 667241 667
Creditors613 615735 4541 134 094970 921875 485
Cumulative Preference Share Dividends Unpaid190 966225 966   
Deferred Tax Asset Debtors175 746151 853   
Fixed Assets  46 496865 3171 502 397
Future Minimum Lease Payments Under Non-cancellable Operating Leases96 067103 57262 7841 485 0641 432 974
Increase From Amortisation Charge For Year Intangible Assets 201 201355
Increase From Depreciation Charge For Year Property Plant Equipment 9 332 18 38478 471
Intangible Assets8 09210 47610 27510 07412 529
Intangible Assets Gross Cost8 91511 50011 50011 50014 310
Net Current Assets Liabilities  1 763 3321 376 158665 940
Other Creditors574 490574 490574 490574 490574 490
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 079 
Other Disposals Property Plant Equipment   33 079 
Other Taxation Social Security Payable109 524123 808315 884109 84181 888
Property Plant Equipment Gross Cost127 196137 729162 579966 9061 680 002
Provisions For Liabilities Balance Sheet Subtotal  2 005196 871202 252
Total Assets Less Current Liabilities  1 809 8282 241 4752 168 337
Trade Creditors Trade Payables500 000500 000126 271530 046955 247
Trade Debtors Trade Receivables498 258602 3221 142 665621 576869 558

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 16th, October 2023
Free Download (14 pages)

Company search