Centec International Limited MIDDLEWICH


Centec International started in year 1994 as Private Limited Company with registration number 02972347. The Centec International company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Middlewich at The Science Park. Postal code: CW10 0JG.

Currently there are 3 directors in the the company, namely Wim L., Susan D. and Bart G.. In addition one secretary - Susan D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jean B. who worked with the the company until 30 November 2016.

Centec International Limited Address / Contact

Office Address The Science Park
Office Address2 Brooks Lane
Town Middlewich
Post code CW10 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02972347
Date of Incorporation Thu, 29th Sep 1994
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Susan D.

Position: Secretary

Appointed: 24 October 2022

Wim L.

Position: Director

Appointed: 22 August 2022

Susan D.

Position: Director

Appointed: 22 August 2022

Bart G.

Position: Director

Appointed: 22 August 2022

Michael B.

Position: Director

Appointed: 06 March 2019

Resigned: 22 August 2022

Jack B.

Position: Director

Appointed: 06 March 2019

Resigned: 22 August 2022

Svetlana B.

Position: Director

Appointed: 22 November 2016

Resigned: 06 March 2019

Graham W.

Position: Director

Appointed: 19 May 2015

Resigned: 22 May 2019

Mark W.

Position: Director

Appointed: 01 February 2013

Resigned: 06 June 2018

Christopher B.

Position: Director

Appointed: 11 April 2012

Resigned: 06 March 2019

Lucian D.

Position: Director

Appointed: 01 June 2003

Resigned: 01 April 2019

Geoffrey B.

Position: Director

Appointed: 01 June 2003

Resigned: 16 December 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1994

Resigned: 29 September 1994

London Law Services Limited

Position: Nominee Director

Appointed: 29 September 1994

Resigned: 29 September 1994

John B.

Position: Director

Appointed: 29 September 1994

Resigned: 21 June 2017

Jean B.

Position: Director

Appointed: 29 September 1994

Resigned: 06 March 2019

Jean B.

Position: Secretary

Appointed: 29 September 1994

Resigned: 30 November 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Bip Chemical Holdings Limited from Middlewich, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jean B. This PSC owns 25-50% shares. Then there is John B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Bip Chemical Holdings Limited

Brooks Lane Industrial Estate Brooks Lane, Middlewich, Cheshire, CW10 0QF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05827612
Notified on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jean B.

Notified on 1 June 2016
Ceased on 6 March 2019
Nature of control: 25-50% shares

John B.

Notified on 1 June 2016
Ceased on 6 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-04-302020-04-302021-04-302022-08-22
Balance Sheet
Cash Bank On Hand792 252503 57520 380161 42351 994
Current Assets1 685 5991 168 632900 0441 326 5042 464 180
Debtors567 093388 573805 4121 086 4232 327 186
Net Assets Liabilities2 123 6861 641 9221 046 087729 994893 179
Other Debtors36 22922 48753 626  
Property Plant Equipment1 291 9971 206 023896 197748 035389 345
Total Inventories326 254276 48474 25278 65885 000
Other
Accrued Liabilities 525 471482 021394 915302 467
Accumulated Depreciation Impairment Property Plant Equipment1 524 1241 763 3742 081 6622 229 8242 588 514
Amounts Owed By Group Undertakings  450 000215 000280 789
Amounts Owed To Group Undertakings   395 4331 171 403
Average Number Employees During Period2117171315
Bank Borrowings Overdrafts  25 035  
Corporation Tax Payable    46 366
Creditors678 910647 607665 0281 234 7021 911 353
Increase From Depreciation Charge For Year Property Plant Equipment 239 250318 288148 162358 690
Net Current Assets Liabilities1 006 689521 025235 01691 802552 827
Number Shares Issued Fully Paid  222
Other Creditors436 882525 4714 802  
Other Taxation Social Security Payable100 10714 666   
Par Value Share  111
Prepayments Accrued Income 22 48758 41428 53946 742
Profit Loss  -595 835-316 093163 185
Property Plant Equipment Gross Cost2 816 1212 969 3972 977 8592 977 859 
Provisions For Liabilities Balance Sheet Subtotal175 00085 12685 126109 84348 993
Recoverable Value-added Tax    9 162
Total Additions Including From Business Combinations Property Plant Equipment 153 2768 462  
Total Assets Less Current Liabilities2 298 6861 727 0481 131 213839 837942 172
Trade Creditors Trade Payables141 92197 030147 332440 211391 117
Trade Debtors Trade Receivables530 864366 086243 372842 8841 990 493

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 14th, October 2023
Free Download (15 pages)

Company search

Advertisements