Centronic Limited NEW ADDINGTON


Founded in 1949, Centronic, classified under reg no. 00469940 is an active company. Currently registered at Centronic House CR9 0BG, New Addington the company has been in the business for 75 years. Its financial year was closed on 4th January and its latest financial statement was filed on January 4, 2023.

The company has 2 directors, namely Neil F., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 4 June 2009 and Neil F. has been with the company for the least time - from 4 September 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centronic Limited Address / Contact

Office Address Centronic House
Office Address2 King Henry's Drive
Town New Addington
Post code CR9 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00469940
Date of Incorporation Wed, 22nd Jun 1949
Industry Manufacture of electronic components
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 4th January
Company age 75 years old
Account next due date Fri, 4th Oct 2024 (147 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

Neil F.

Position: Director

Appointed: 04 September 2018

Robert M.

Position: Director

Appointed: 04 June 2009

Clayton M.

Position: Director

Appointed: 09 January 2017

Resigned: 30 August 2018

Catherine H.

Position: Director

Appointed: 08 August 2016

Resigned: 01 December 2017

Colin T.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

Craig S.

Position: Director

Appointed: 28 May 2013

Resigned: 27 October 2016

Stephen S.

Position: Director

Appointed: 14 January 2013

Resigned: 12 April 2019

Ian C.

Position: Secretary

Appointed: 23 March 2005

Resigned: 06 January 2017

Ursula O.

Position: Secretary

Appointed: 22 May 2003

Resigned: 23 March 2005

Leslie H.

Position: Director

Appointed: 22 May 2003

Resigned: 05 October 2017

Kevin O.

Position: Director

Appointed: 22 May 2003

Resigned: 22 December 2004

Ian C.

Position: Director

Appointed: 08 August 2000

Resigned: 06 January 2017

Neil F.

Position: Director

Appointed: 08 August 2000

Resigned: 06 January 2017

Elaine M.

Position: Director

Appointed: 10 July 2000

Resigned: 08 August 2000

Brian K.

Position: Director

Appointed: 10 July 2000

Resigned: 08 August 2000

Brendon F.

Position: Director

Appointed: 29 July 1997

Resigned: 09 October 1999

Ian C.

Position: Secretary

Appointed: 29 July 1997

Resigned: 22 May 2003

Gary D.

Position: Secretary

Appointed: 08 January 1997

Resigned: 29 July 1997

Peter L.

Position: Director

Appointed: 30 May 1995

Resigned: 23 July 1999

David J.

Position: Director

Appointed: 07 November 1994

Resigned: 08 August 2000

Norman C.

Position: Director

Appointed: 07 November 1994

Resigned: 08 August 2000

Robert M.

Position: Director

Appointed: 10 April 1991

Resigned: 07 January 2000

Derek W.

Position: Director

Appointed: 10 April 1991

Resigned: 16 September 1994

Victor M.

Position: Director

Appointed: 10 April 1991

Resigned: 16 February 1996

Brian K.

Position: Director

Appointed: 10 April 1991

Resigned: 07 November 1994

Robert A.

Position: Secretary

Appointed: 10 April 1991

Resigned: 08 January 1997

David D.

Position: Director

Appointed: 10 April 1991

Resigned: 31 December 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Centronic Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Centronic Holdings Limited

55 Baker Street, London, W1U 7EU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01293398
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 Hand624 5301 188 699
Current Assets6 746 1099 772 879
Debtors4 198 5315 881 694
Net Assets Liabilities4 449 0225 875 578
Other Debtors15 373343 806
Property Plant Equipment1 411 9731 366 579
Total Inventories1 923 0482 702 486
Other
Audit Fees Expenses31 70027 650
Accrued Liabilities Deferred Income568 7111 271 519
Accumulated Depreciation Impairment Property Plant Equipment2 625 3672 853 121
Additions Other Than Through Business Combinations Property Plant Equipment 224 301
Administrative Expenses2 815 5793 105 829
Amounts Owed By Group Undertakings2 181 1692 795 933
Amounts Owed To Group Undertakings1 885 5472 017 627
Average Number Employees During Period9092
Bank Borrowings 350 000
Bank Borrowings Overdrafts 350 000
Corporation Tax Payable19 310252 875
Cost Sales4 529 6305 181 225
Creditors351 888276 483
Current Tax For Period170 000252 875
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period6 719 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws65 096 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences49 5584 769
Depreciation Expense Property Plant Equipment222 561251 911
Finance Lease Liabilities Present Value Total351 888276 483
Finance Lease Payments Owing Minimum Gross548 742429 209
Finished Goods Goods For Resale85 110134 320
Further Item Deferred Expense Credit Component Total Deferred Tax Expense6 719 
Further Item Interest Expense Component Total Interest Expense1 22287
Further Item Tax Increase Decrease Component Adjusting Items594 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 73513 811
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-12 045-11 781
Gain Loss On Disposals Property Plant Equipment6 34111 215
Gross Profit Loss3 578 8684 468 979
Increase From Depreciation Charge For Year Property Plant Equipment 251 911
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 88020 612
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts27 70031 273
Interest Payable Similar Charges Finance Costs30 80251 972
Net Current Assets Liabilities3 709 7265 111 040
Operating Profit Loss952 5431 736 172
Other Creditors19 654 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 157
Other Disposals Property Plant Equipment 41 941
Other Operating Income Format1189 254373 022
Other Taxation Social Security Payable138 895361 116
Pension Other Post-employment Benefit Costs Other Pension Costs122 357117 461
Prepayments Accrued Income828 3691 626 449
Profit Loss630 3681 426 556
Profit Loss On Ordinary Activities Before Tax921 7411 684 200
Property Plant Equipment Gross Cost4 037 3404 219 700
Raw Materials Consumables1 325 7391 627 159
Research Development Expense Recognised In Profit Or Loss30 3927 084
Social Security Costs308 303329 289
Staff Costs Employee Benefits Expense3 415 9463 684 599
Taxation Including Deferred Taxation Balance Sheet Subtotal320 789325 558
Tax Decrease From Utilisation Tax Losses 9 489
Tax Decrease Increase From Effect Revenue Exempt From Taxation32 35561 744
Tax Expense Credit Applicable Tax Rate175 131319 998
Tax Increase Decrease Arising From Group Relief Tax Reconciliation28 308 
Tax Increase Decrease From Effect Capital Allowances Depreciation-9 267-4 577
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss140943
Tax Tax Credit On Profit Or Loss On Ordinary Activities291 373257 644
Total Assets Less Current Liabilities5 121 6996 477 619
Total Borrowings 350 000
Total Deferred Tax Expense Credit121 3734 769
Total Operating Lease Payments14 84917 705
Trade Creditors Trade Payables207 412255 976
Trade Debtors Trade Receivables1 173 6201 115 506
Turnover Revenue8 108 4989 650 204
Wages Salaries2 985 2863 237 849
Work In Progress512 199941 007
Company Contributions To Defined Benefit Plans Directors3 1313 320
Director Remuneration73 58475 366
Director Remuneration Benefits Including Payments To Third Parties76 71578 686

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to January 4, 2023
filed on: 4th, October 2023
Free Download (25 pages)

Company search

Advertisements