Centeng Limited SOUTH YORKSHIRE


Founded in 2002, Centeng, classified under reg no. 04371132 is an active company. Currently registered at 56 Newhall Road S9 2QL, South Yorkshire the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Paul M., Stephen G. and Richard S.. In addition one secretary - Paul M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centeng Limited Address / Contact

Office Address 56 Newhall Road
Office Address2 Sheffield
Town South Yorkshire
Post code S9 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371132
Date of Incorporation Mon, 11th Feb 2002
Industry Manufacture of other machine tools
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Paul M.

Position: Secretary

Appointed: 01 August 2008

Paul M.

Position: Director

Appointed: 12 April 2007

Stephen G.

Position: Director

Appointed: 27 January 2004

Richard S.

Position: Director

Appointed: 27 January 2004

Robert B.

Position: Secretary

Appointed: 12 April 2007

Resigned: 01 August 2008

Roger T.

Position: Secretary

Appointed: 21 November 2005

Resigned: 12 April 2007

James C.

Position: Secretary

Appointed: 28 July 2004

Resigned: 21 November 2005

Robert B.

Position: Secretary

Appointed: 27 January 2004

Resigned: 30 June 2004

Robert B.

Position: Director

Appointed: 27 January 2004

Resigned: 30 June 2004

James C.

Position: Director

Appointed: 11 February 2002

Resigned: 27 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 11 February 2002

Roger T.

Position: Director

Appointed: 11 February 2002

Resigned: 12 April 2007

Stephen G.

Position: Secretary

Appointed: 11 February 2002

Resigned: 27 January 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Stephen G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Worth342 928334 821       
Balance Sheet
Cash Bank On Hand 121 425143 314103 623190 254214 521151 407210 856215 526
Current Assets423 146350 352379 500393 707373 399387 612353 811421 992425 915
Debtors193 704194 687195 216250 654136 665130 711164 614163 376159 959
Net Assets Liabilities 334 821366 783377 504376 803377 541365 234387 521412 850
Other Debtors 10 48210 91215 44515 93214 4478 5589 1489 257
Property Plant Equipment 62 02152 44460 29654 10656 25848 37940 913 
Total Inventories 34 24040 97039 43046 48042 38037 79047 76050 430
Cash Bank In Hand195 442121 425       
Net Assets Liabilities Including Pension Asset Liability342 928334 821       
Stocks Inventory34 00034 240       
Tangible Fixed Assets52 72862 021       
Reserves/Capital
Called Up Share Capital1 000645       
Profit Loss Account Reserve341 928333 821       
Shareholder Funds342 928334 821       
Other
Accumulated Depreciation Impairment Property Plant Equipment 186 537196 114207 012216 525225 584234 431241 897211 478
Average Number Employees During Period  8777777
Bank Borrowings Overdrafts 6 1317 15723 702     
Creditors 4 9804 98065 94141 07956 17829 69167 97040 695
Increase From Depreciation Charge For Year Property Plant Equipment  9 57710 8989 5139 0598 8477 4665 511
Net Current Assets Liabilities318 831286 851328 775327 766332 320331 434324 120354 022385 220
Number Shares Issued Fully Paid     645645645645
Other Creditors 4 9804 9805 2514 12217 5953 71926 5433 374
Other Taxation Social Security Payable 1 34312 0853 476-1 9186 0818 4019 23418 367
Par Value Share 1   1111
Property Plant Equipment Gross Cost 248 558248 558267 308270 631281 842282 810282 810284 568
Provisions For Liabilities Balance Sheet Subtotal 9 0719 45610 5589 62310 1517 2657 4148 696
Total Additions Including From Business Combinations Property Plant Equipment   18 7503 32311 211968 1 758
Total Assets Less Current Liabilities371 559348 872381 219388 062386 426387 692372 499394 935421 546
Trade Creditors Trade Payables 22 68625 87433 51238 87532 50217 57132 19318 954
Trade Debtors Trade Receivables 184 205184 304235 209120 733116 264156 056154 228150 702
Creditors Due After One Year19 6254 980       
Creditors Due Within One Year104 31563 501       
Fixed Assets52 72862 021       
Number Shares Allotted1 000645       
Other Aggregate Reserves 355       
Provisions For Liabilities Charges9 0069 071       
Share Capital Allotted Called Up Paid1 000645       
Tangible Fixed Assets Additions 20 643       
Tangible Fixed Assets Cost Or Valuation227 915248 558       
Tangible Fixed Assets Depreciation175 187186 537       
Tangible Fixed Assets Depreciation Charged In Period 11 350       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (10 pages)

Company search

Advertisements