Centric Group Limited BARROW IN FURNESS


Founded in 1996, Centric Group, classified under reg no. 03234715 is an active company. Currently registered at Unit 2 LA14 2UE, Barrow In Furness the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 19th November 1996 Centric Group Limited is no longer carrying the name Centric Office Solutions.

The company has one director. Ian F., appointed on 15 February 2021. There are currently no secretaries appointed. 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 - Ian D. who worked with the the company until 15 February 2021.

Centric Group Limited Address / Contact

Office Address Unit 2
Office Address2 Andrews Court
Town Barrow In Furness
Post code LA14 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234715
Date of Incorporation Tue, 6th Aug 1996
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of other office machinery and equipment
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Ian F.

Position: Director

Appointed: 15 February 2021

Stuart B.

Position: Director

Appointed: 01 October 2001

Resigned: 15 February 2021

Philip S.

Position: Director

Appointed: 27 August 1996

Resigned: 15 February 2021

Ian D.

Position: Secretary

Appointed: 27 August 1996

Resigned: 15 February 2021

Paul T.

Position: Director

Appointed: 27 August 1996

Resigned: 06 February 2017

John F.

Position: Director

Appointed: 27 August 1996

Resigned: 21 November 1997

Ian D.

Position: Director

Appointed: 27 August 1996

Resigned: 15 February 2021

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1996

Resigned: 27 August 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 August 1996

Resigned: 27 August 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Centric 2016 Limited from Barrow-In-Furness, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Centric 2016 Limited

Unit 2 Andrews Court, Barrow-In-Furness, Cumbria, LA14 2UE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10601171
Notified on 6 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centric Office Solutions November 19, 1996
Pandawell September 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities157 641157 641157 641
Reserves/Capital
Called Up Share Capital   
Profit Loss Account Reserve   
Shareholder Funds   
Other
Description Principal Activities 46 66046 660
Amounts Owed To Group Undertakings   
Average Number Employees During Period111
Creditors121 698121 698121 698
Fixed Assets279 339279 339279 339
Investments279 339279 339279 339
Investments Fixed Assets279 339279 339279 339
Investments In Group Undertakings Participating Interests279 339279 339279 339
Net Current Assets Liabilities-121 698-121 698-121 698
Number Shares Issued Fully Paid   
Other Creditors121 698121 698121 698
Par Value Share   
Total Assets Less Current Liabilities157 641157 641157 641
Creditors Due After One Year   
Number Shares Allotted   
Other Reserves   
Percentage Subsidiary Held   
Share Capital Allotted Called Up Paid   
Share Premium Account   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search