Centerprise International Limited BASINGSTOKE


Founded in 1983, Centerprise International, classified under reg no. 01738519 is an active company. Currently registered at Hampshire International Business RG24 8GQ, Basingstoke the company has been in the business for fourty one years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 9 directors in the the firm, namely Rebecca R., Michael E. and Michael K. and others. In addition one secretary - Sharon A. - is with the company. Currently 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.

Centerprise International Limited Address / Contact

Office Address Hampshire International Business
Office Address2 Park Lime Tree Way Chineham
Town Basingstoke
Post code RG24 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01738519
Date of Incorporation Mon, 11th Jul 1983
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Rebecca R.

Position: Director

Resigned:

Sharon A.

Position: Secretary

Appointed: 30 November 2023

Michael E.

Position: Director

Appointed: 01 October 2021

Michael K.

Position: Director

Appointed: 17 December 2018

Peter F.

Position: Director

Appointed: 01 November 2017

Andrew F.

Position: Director

Appointed: 20 March 2017

Jeremy N.

Position: Director

Appointed: 18 July 2016

Sharon A.

Position: Director

Appointed: 21 September 2012

Samantha L.

Position: Director

Appointed: 21 September 2012

Rafi R.

Position: Director

Appointed: 15 January 1991

Michael T.

Position: Secretary

Appointed: 26 January 2022

Resigned: 30 November 2023

Philip W.

Position: Director

Appointed: 19 December 2016

Resigned: 24 April 2023

Seyed K.

Position: Director

Appointed: 02 July 2013

Resigned: 31 July 2014

Garry S.

Position: Director

Appointed: 25 June 2010

Resigned: 30 September 2016

John R.

Position: Director

Appointed: 31 March 2010

Resigned: 23 June 2010

Gordon H.

Position: Secretary

Appointed: 14 July 2008

Resigned: 04 January 2022

Garry S.

Position: Director

Appointed: 01 September 2007

Resigned: 20 October 2009

Edward H.

Position: Director

Appointed: 01 September 2007

Resigned: 06 November 2008

Kerry R.

Position: Director

Appointed: 09 June 2006

Resigned: 15 December 2010

Richard P.

Position: Director

Appointed: 09 June 2006

Resigned: 30 April 2007

Edward D.

Position: Secretary

Appointed: 17 December 2004

Resigned: 14 July 2008

Jonathan S.

Position: Director

Appointed: 09 September 2003

Resigned: 16 March 2004

James M.

Position: Secretary

Appointed: 09 September 2003

Resigned: 17 December 2004

Luke I.

Position: Director

Appointed: 07 December 2001

Resigned: 18 December 2003

Stuart G.

Position: Director

Appointed: 01 September 1999

Resigned: 02 June 2006

Ian C.

Position: Director

Appointed: 30 April 1999

Resigned: 31 March 2003

Jonathan S.

Position: Secretary

Appointed: 30 April 1999

Resigned: 09 September 2003

Stephen M.

Position: Director

Appointed: 01 September 1996

Resigned: 23 January 1998

Ian C.

Position: Secretary

Appointed: 30 November 1993

Resigned: 30 April 1999

Jeremy B.

Position: Director

Appointed: 01 August 1993

Resigned: 02 June 2006

Shane H.

Position: Director

Appointed: 01 August 1993

Resigned: 30 April 2003

David M.

Position: Secretary

Appointed: 01 September 1992

Resigned: 30 November 1993

Clive R.

Position: Director

Appointed: 01 September 1992

Resigned: 01 September 1994

Rebecca R.

Position: Secretary

Appointed: 15 January 1991

Resigned: 01 September 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Centerprise Intl Holdings Limited from Basingstoke, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Centerprise Intl Holdings Limited

Hampshire International Business Park Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8GQ, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 7333982
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/08/31
filed on: 4th, March 2024
Free Download (32 pages)

Company search

Advertisements