CENTRIC ASSOCIATES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 04317928
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address 69 KNOWL PIECE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 06/11/2016; Confirmation statement made on 6 November 2016 with updates ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 09/07/2016 . The most likely internet sites of CENTRIC ASSOCIATES LIMITED are www.centricassociates.co.uk, and www.centric-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Centric Associates Limited is a Private Limited Company. The company registration number is 04317928. Centric Associates Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Centric Associates Limited is 69 Knowl Piece Wilbury Way Hitchin Hertfordshire Sg4 0ty. The company`s financial liabilities are £117.46k. It is £-28.24k against last year. The cash in hand is £18.05k. It is £-52.57k against last year. And the total assets are £126.92k, which is £-59.24k against last year. ROBINSON, Mary Jane is a Secretary of the company. ROBINSON, Paul is a Director of the company. Secretary BROWN, David Charles has been resigned. Secretary ROBINSON, Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, David Charles has been resigned. Director JARVIS, David James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


centric associates Key Finiance

LIABILITIES £117.46k
-20%
CASH £18.05k
-75%
TOTAL ASSETS £126.92k
-32%
All Financial Figures

Current Directors

Secretary
ROBINSON, Mary Jane
Appointed Date: 22 July 2005

Director
ROBINSON, Paul
Appointed Date: 06 November 2001
70 years old

Resigned Directors

Secretary
BROWN, David Charles
Resigned: 28 July 2002
Appointed Date: 06 November 2001

Secretary
ROBINSON, Paul
Resigned: 22 July 2005
Appointed Date: 31 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Director
BROWN, David Charles
Resigned: 28 July 2002
Appointed Date: 06 November 2001
76 years old

Director
JARVIS, David James
Resigned: 19 August 2005
Appointed Date: 06 November 2001
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Tryax Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Paul Robinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CENTRIC ASSOCIATES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Second filing of Confirmation Statement dated 06/11/2016
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 09/07/2016

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60

...
... and 40 more events
21 Nov 2001
Director resigned
21 Nov 2001
New director appointed
21 Nov 2001
New director appointed
21 Nov 2001
New secretary appointed;new director appointed
06 Nov 2001
Incorporation

CENTRIC ASSOCIATES LIMITED Charges

9 September 2002
Debenture
Delivered: 16 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…