Centrepin Network Limited READING


Founded in 2016, Centrepin Network, classified under reg no. 10451057 is an active company. Currently registered at Unit 11 Diddenham Court RG7 1JQ, Reading the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Sun, 31st Oct 2021. Since Wed, 21st Dec 2016 Centrepin Network Limited is no longer carrying the name Nettel Solutions.

The firm has one director. Peter W., appointed on 28 October 2016. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Andrew S., Ian R. and others listed below. There were no ex secretaries.

Centrepin Network Limited Address / Contact

Office Address Unit 11 Diddenham Court
Office Address2 Grazeley
Town Reading
Post code RG7 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10451057
Date of Incorporation Fri, 28th Oct 2016
Industry Information technology consultancy activities
Industry Wired telecommunications activities
End of financial Year 31st October
Company age 8 years old
Account next due date Tue, 31st Oct 2023 (210 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Peter W.

Position: Director

Appointed: 28 October 2016

Andrew S.

Position: Director

Appointed: 10 May 2021

Resigned: 05 September 2022

Ian R.

Position: Director

Appointed: 22 November 2017

Resigned: 17 February 2020

Ian W.

Position: Director

Appointed: 22 November 2017

Resigned: 30 August 2022

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Peter W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter W.

Notified on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter W.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nettel Solutions December 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand58 44755 35546 31973 10533 791
Current Assets78 24091 98463 74687 11638 032
Debtors19 79336 62917 42714 0114 241
Net Assets Liabilities37 77551 94438 44323 559-17 922
Property Plant Equipment6 4087 4075 1884 0102 092
Other Debtors  1 4697 1734 241
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8924 3177 24910 93212 850
Additions Other Than Through Business Combinations Property Plant Equipment 3 424713  
Average Number Employees During Period13333
Creditors45 65546 09729 64143 00036 457
Increase From Depreciation Charge For Year Property Plant Equipment1 8922 4252 9323 6831 918
Net Current Assets Liabilities32 58545 88734 10563 31116 840
Nominal Value Allotted Share Capital100101101  
Number Shares Issued Fully Paid100101101  
Property Plant Equipment Gross Cost8 30011 72412 43714 942 
Provisions For Liabilities Balance Sheet Subtotal1 2181 350850762397
Total Assets Less Current Liabilities38 99353 29439 29367 32118 932
Amount Specific Advance Or Credit Directors  2141 0611 243
Amount Specific Advance Or Credit Made In Period Directors   10 1657 232
Amount Specific Advance Or Credit Repaid In Period Directors  2148 8907 050
Accrued Liabilities Deferred Income3 925    
Corporation Tax Payable10 865    
Prepayments Accrued Income574    
Total Additions Including From Business Combinations Property Plant Equipment8 300  2 505 
Trade Creditors Trade Payables11 790 12 1157 0282 921
Trade Debtors Trade Receivables17 045 15 9586 838 
Bank Borrowings Overdrafts   43 00036 457
Other Creditors  3 5274 3283 273
Other Taxation Social Security Payable  13 99912 4498 105

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search