Centronic Holdings Limited CROYDON


Founded in 1977, Centronic Holdings, classified under reg no. 01293398 is an active company. Currently registered at 267 King Henrys Drive CR9 0BG, Croydon the company has been in the business for fourty seven years. Its financial year was closed on Thursday 4th January and its latest financial statement was filed on 4th January 2023.

At the moment there are 2 directors in the the firm, namely Ian C. and Neil F.. In addition one secretary - Ian C. - 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.

Centronic Holdings Limited Address / Contact

Office Address 267 King Henrys Drive
Office Address2 New Addington
Town Croydon
Post code CR9 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293398
Date of Incorporation Wed, 5th Jan 1977
Industry Activities of head offices
End of financial Year 4th January
Company age 47 years old
Account next due date Fri, 4th Oct 2024 (148 days left)
Account last made up date Wed, 4th Jan 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ian C.

Position: Secretary

Appointed: 08 August 2000

Ian C.

Position: Director

Appointed: 08 August 2000

Neil F.

Position: Director

Appointed: 08 August 2000

Colin T.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

Ursula O.

Position: Secretary

Appointed: 01 August 2003

Resigned: 14 August 2003

Brian K.

Position: Director

Appointed: 10 July 2000

Resigned: 08 August 2000

Elaine M.

Position: Secretary

Appointed: 10 July 2000

Resigned: 08 August 2000

Elaine M.

Position: Director

Appointed: 19 November 1999

Resigned: 08 August 2000

David J.

Position: Secretary

Appointed: 31 March 1997

Resigned: 10 July 2000

Norman C.

Position: Director

Appointed: 31 March 1997

Resigned: 08 August 2000

Robert A.

Position: Director

Appointed: 26 September 1996

Resigned: 31 March 1997

David J.

Position: Director

Appointed: 27 October 1994

Resigned: 10 July 2000

Brian K.

Position: Director

Appointed: 10 April 1991

Resigned: 07 November 1994

Robert A.

Position: Secretary

Appointed: 10 April 1991

Resigned: 31 March 1997

Derek W.

Position: Director

Appointed: 10 April 1991

Resigned: 16 September 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Centronic Group Limited from London, 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.

Centronic Group Limited

55 Baker Street, London, W1U 7EU, 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 09300082
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-042023-01-04
Balance Sheet
Cash Bank On Hand1 6606 411
Current Assets1 887 2072 024 039
Debtors1 885 5472 017 628
Net Assets Liabilities12 298 83712 452 303
Property Plant Equipment44 76139 787
Other
Accumulated Depreciation Impairment Property Plant Equipment4 9749 948
Administrative Expenses5 0274 996
Amounts Owed By Related Parties1 885 5472 017 628
Amounts Owed To Group Undertakings176 788176 788
Average Number Employees During Period22
Bank Borrowings Overdrafts296 287246 899
Corporation Tax Payable 35 382
Creditors296 287246 899
Current Tax For Period 35 382
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws4 222 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-43-7 602
Fixed Assets10 967 53610 962 562
Further Item Tax Increase Decrease Component Adjusting Items4 212 
Increase From Depreciation Charge For Year Property Plant Equipment 4 974
Interest Payable Similar Charges Finance Costs6 9789 758
Investment Property1 969 5551 969 555
Investment Property Fair Value Model1 969 555 
Investments Fixed Assets8 953 2208 953 220
Investments In Group Undertakings Participating Interests8 953 2208 953 220
Net Assets Liabilities Subsidiaries 4 800
Net Current Assets Liabilities1 645 1371 746 587
Operating Profit Loss190 973191 004
Other Creditors7 5607 560
Percentage Class Share Held In Subsidiary 100
Profit Loss179 816153 466
Profit Loss On Ordinary Activities Before Tax183 995181 246
Profit Loss Subsidiaries 1 426 556
Property Plant Equipment Gross Cost49 735 
Provisions For Liabilities Balance Sheet Subtotal17 5499 947
Tax Expense Credit Applicable Tax Rate34 95934 437
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-35 903 
Tax Increase Decrease From Effect Capital Allowances Depreciation911-7 602
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 945
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 17927 780
Total Assets Less Current Liabilities12 612 67312 709 149
Total Deferred Tax Expense Credit4 179-7 602
Turnover Revenue196 000196 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 4th January 2023
filed on: 4th, October 2023
Free Download (21 pages)

Company search