CENTRIC GROUP LIMITED
BARROW IN FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 2UE

Company number 03234715
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address UNIT 2, ANDREWS COURT, BARROW IN FURNESS, CUMBRIA, UNITED KINGDOM, LA14 2UE
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CENTRIC GROUP LIMITED are www.centricgroup.co.uk, and www.centric-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Dalton Rail Station is 3.3 miles; to Askam Rail Station is 4.8 miles; to Ulverston Rail Station is 7.5 miles; to Foxfield Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centric Group Limited is a Private Limited Company. The company registration number is 03234715. Centric Group Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Centric Group Limited is Unit 2 Andrews Court Barrow in Furness Cumbria United Kingdom La14 2ue. . DOWNWARD, Ian is a Secretary of the company. BUCKNALL, Stuart Frank is a Director of the company. DOWNWARD, Ian is a Director of the company. SLOAN, Philip James is a Director of the company. TINDALE, Paul Franchi is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FIELDING, John Joseph has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


centric group Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DOWNWARD, Ian
Appointed Date: 27 August 1996

Director
BUCKNALL, Stuart Frank
Appointed Date: 01 October 2001
61 years old

Director
DOWNWARD, Ian
Appointed Date: 27 August 1996
68 years old

Director
SLOAN, Philip James
Appointed Date: 27 August 1996
68 years old

Director
TINDALE, Paul Franchi
Appointed Date: 27 August 1996
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 August 1996
Appointed Date: 06 August 1996

Director
FIELDING, John Joseph
Resigned: 21 November 1997
Appointed Date: 27 August 1996
83 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 August 1996
Appointed Date: 06 August 1996

CENTRIC GROUP LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
30 Aug 2016
Confirmation statement made on 6 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Dec 2015
Registered office address changed from Centric House 9 Peter Green Way Furness Business Park Barrow in Furness Cumbria LA14 2PE to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 2 December 2015
19 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 31.2

...
... and 63 more events
02 Sep 1996
Director resigned
02 Sep 1996
New secretary appointed;new director appointed
02 Sep 1996
New director appointed
02 Sep 1996
Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE
06 Aug 1996
Incorporation

CENTRIC GROUP LIMITED Charges

21 November 1997
Mortgage debenture
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…