Centresoft Limited BIRMINGHAM


Centresoft started in year 1982 as Private Limited Company with registration number 01673860. The Centresoft company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Birmingham at 6 Pavilion Drive. Postal code: B6 7BB.

At the moment there are 3 directors in the the firm, namely Damian O., Margaret P. and David N.. In addition one secretary - Damian O. - 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.

Centresoft Limited Address / Contact

Office Address 6 Pavilion Drive
Office Address2 Holford
Town Birmingham
Post code B6 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673860
Date of Incorporation Tue, 26th Oct 1982
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Damian O.

Position: Director

Appointed: 28 January 2013

Damian O.

Position: Secretary

Appointed: 28 January 2013

Margaret P.

Position: Director

Appointed: 22 March 2011

David N.

Position: Director

Appointed: 01 July 1996

Steven V.

Position: Secretary

Appointed: 22 March 2011

Resigned: 28 January 2013

Christopher W.

Position: Director

Appointed: 02 April 2010

Resigned: 17 June 2014

Ian M.

Position: Director

Appointed: 02 April 2010

Resigned: 20 September 2016

Jay K.

Position: Director

Appointed: 01 July 2008

Resigned: 30 April 2010

Ronald D.

Position: Director

Appointed: 01 January 2004

Resigned: 01 January 2008

Andrew W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 22 March 2011

Paul S.

Position: Director

Appointed: 30 November 2001

Resigned: 14 September 2009

George R.

Position: Director

Appointed: 16 August 2000

Resigned: 30 April 2010

Gary H.

Position: Director

Appointed: 19 August 1998

Resigned: 30 March 2007

Robert K.

Position: Director

Appointed: 23 November 1997

Resigned: 20 September 2016

Robert D.

Position: Director

Appointed: 23 November 1997

Resigned: 16 August 2000

Lawrence G.

Position: Director

Appointed: 23 November 1997

Resigned: 10 December 2003

Brian K.

Position: Director

Appointed: 23 November 1997

Resigned: 25 October 2011

Steven V.

Position: Director

Appointed: 01 July 1996

Resigned: 28 January 2013

Roger S.

Position: Director

Appointed: 01 July 1996

Resigned: 30 November 2001

Andrew W.

Position: Director

Appointed: 28 June 1996

Resigned: 22 March 2011

Norman B.

Position: Director

Appointed: 28 June 1996

Resigned: 30 April 2003

Geoffrey B.

Position: Director

Appointed: 30 January 1991

Resigned: 28 June 1996

Martyn S.

Position: Director

Appointed: 30 January 1991

Resigned: 28 June 1996

Richard S.

Position: Director

Appointed: 30 January 1991

Resigned: 30 April 2008

Norman B.

Position: Secretary

Appointed: 30 January 1991

Resigned: 01 April 2003

Anne F.

Position: Director

Appointed: 30 January 1991

Resigned: 28 June 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Combined Distribution Holdings Ltd from Birmingham, England. The abovementioned PSC is categorised 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.

Combined Distribution Holdings Ltd

6 Pavilion Drive, Holford, Birmingham, B6 7BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03136477
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, June 2023
Free Download (35 pages)

Company search

Advertisements