Centri-tech Limited LICHFIELD


Founded in 1978, Centri-tech, classified under reg no. 01403985 is an active company. Currently registered at Hilltop Works WS13 6UY, Lichfield the company has been in the business for 46 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Stuart G., Martin G.. Of them, Martin G. has been with the company the longest, being appointed on 18 March 1991 and Stuart G. has been with the company for the least time - from 26 January 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wendy W. who worked with the the company until 1 March 2002.

Centri-tech Limited Address / Contact

Office Address Hilltop Works
Office Address2 Eastern Avenue
Town Lichfield
Post code WS13 6UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01403985
Date of Incorporation Wed, 6th Dec 1978
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stuart G.

Position: Director

Appointed: 26 January 2012

Martin G.

Position: Director

Appointed: 18 March 1991

Wendy W.

Position: Secretary

Resigned: 01 March 2002

Elizabeth L.

Position: Secretary

Appointed: 01 March 2002

Resigned: 31 March 2023

Eric S.

Position: Director

Appointed: 18 March 1991

Resigned: 11 September 1994

Wendy W.

Position: Director

Appointed: 28 February 1991

Resigned: 18 September 2015

Douglas G.

Position: Director

Appointed: 28 February 1991

Resigned: 20 September 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Jean G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jacqueline G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand288 066320 748315 275181 876
Current Assets480 322494 881535 434574 754
Debtors116 86457 65257 79074 566
Net Assets Liabilities446 110462 200489 351 
Other Debtors8 3405 4344 6802 875
Property Plant Equipment576231  
Total Inventories75 392116 481162 369318 312
Other
Accrued Liabilities Deferred Income 1 6751 6751 675
Accumulated Depreciation Impairment Property Plant Equipment35 05835 40335 634 
Average Number Employees During Period1081010
Corporation Tax Payable 3 8406 4131 814
Corporation Tax Recoverable3 2243 224  
Creditors34 67932 86846 08377 672
Increase From Depreciation Charge For Year Property Plant Equipment 345231 
Net Current Assets Liabilities445 643462 013489 351497 082
Other Creditors1 6751 8766526 100
Other Taxation Social Security Payable23 4415 58812 49317 016
Property Plant Equipment Gross Cost35 63435 63435 634 
Provisions For Liabilities Balance Sheet Subtotal10944  
Total Assets Less Current Liabilities446 219462 244489 351 
Trade Creditors Trade Payables9 56321 56424 85051 067
Trade Debtors Trade Receivables105 30048 99453 11071 691

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, June 2023
Free Download (9 pages)

Company search

Advertisements