Centric Office Solutions Limited BARROW IN FURNESS


Founded in 1988, Centric Office Solutions, classified under reg no. 02225986 is an active company. Currently registered at Unit 2 LA14 2UE, Barrow In Furness the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 19th Nov 1996 Centric Office Solutions Limited is no longer carrying the name Office Equipment (north West).

The firm has one director. Ian F., appointed on 15 February 2021. There are currently no secretaries appointed. At present 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.

Centric Office Solutions 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 02225986
Date of Incorporation Tue, 1st Mar 1988
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st March
Company age 36 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 Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ian F.

Position: Director

Appointed: 15 February 2021

Philip S.

Position: Director

Resigned: 15 February 2021

Mark F.

Position: Director

Appointed: 05 January 2022

Resigned: 28 April 2023

Stuart B.

Position: Director

Appointed: 01 October 2001

Resigned: 15 February 2021

Paul T.

Position: Director

Appointed: 21 November 1997

Resigned: 06 February 2017

Ian D.

Position: Secretary

Appointed: 21 November 1997

Resigned: 15 February 2021

Ian D.

Position: Director

Appointed: 21 November 1997

Resigned: 15 February 2021

Philip S.

Position: Secretary

Appointed: 31 July 1991

Resigned: 21 November 1997

John F.

Position: Director

Appointed: 31 July 1991

Resigned: 21 November 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Centric Group Ltd from Barrow In Furness, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centric Group Ltd

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03234715
Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Office Equipment (north West) November 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-03-312023-03-31
Net Worth148 91983 008156 899      
Balance Sheet
Cash Bank On Hand  288 611125 38595 09243 299192 465298 454333 594
Current Assets900 688710 075831 746498 691586 882361 529579 4601 240 2021 325 632
Debtors496 899415 673518 284343 127469 589291 674354 930910 602992 038
Net Assets Liabilities  156 89683 65960 70788 239207 892642 570534 823
Other Debtors      207 2729 
Property Plant Equipment  13 12011 1668 9987 4935 5116 6375 121
Total Inventories  24 85130 17922 20126 55632 06531 146 
Cash Bank In Hand350 535261 043288 611      
Stocks Inventory53 25433 35924 851      
Tangible Fixed Assets13 52312 64313 120      
Reserves/Capital
Called Up Share Capital50 00050 00050 000      
Profit Loss Account Reserve98 91933 008106 899      
Shareholder Funds148 91983 008156 899      
Other
Description Principal Activities       46 51046 510
Accrued Liabilities Deferred Income      17 039131 972169 636
Accumulated Depreciation Impairment Property Plant Equipment  56 14158 72160 88962 59546 47948 78850 304
Amounts Owed By Group Undertakings       784 516784 516
Amounts Owed To Related Parties       45 522 
Average Number Employees During Period    11111077
Bank Borrowings Overdrafts       74 5131 160
Creditors  685 744424 388533 719279 569376 204452 499795 930
Depreciation Rate Used For Property Plant Equipment       1515
Fixed Assets14 41012 643    5 5116 6375 121
Future Minimum Lease Payments Under Non-cancellable Operating Leases    78 70544 04645 389  
Increase From Depreciation Charge For Year Property Plant Equipment   2 5802 1681 7061 3732 3081 516
Net Current Assets Liabilities136 61172 407146 00374 30353 16381 960203 256787 703529 702
Number Shares Issued Fully Paid   50 000     
Other Creditors      36 874  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 489  
Other Disposals Property Plant Equipment      18 098  
Other Inventories      32 06531 146 
Other Provisions Balance Sheet Subtotal      8751 120 
Par Value Share 111     
Prepayments Accrued Income      6 4151 71841 873
Property Plant Equipment Gross Cost  69 26269 88769 88770 08851 99155 42555 425
Provisions For Liabilities Balance Sheet Subtotal  2 2251 8101 4541 2148751 120 
Taxation Social Security Payable      78 640145 196162 352
Total Additions Including From Business Combinations Property Plant Equipment   625 201 3 434 
Total Assets Less Current Liabilities151 02185 050159 12385 46962 16189 453208 767521 970534 823
Trade Creditors Trade Payables      243 651212 727462 782
Trade Debtors Trade Receivables      141 243124 359165 649
Creditors Due Within One Year764 077637 668685 743      
Investments Fixed Assets887        
Number Shares Allotted 50 00050 000      
Number Shares Authorised 50 000       
Provisions For Liabilities Charges2 1022 0422 224      
Share Capital Allotted Called Up Paid50 00050 00050 000      
Share Capital Authorised-50 000-50 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search