CENTRIC SOLUTIONS (UK) LIMITED
SURREY WOODBOURNE COMPUTERS LIMITED

Hellopages » Surrey » Waverley » GU9 9JE

Company number 03421358
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address UNIT 2 HURLANDS BUSINESS CENTRE, FARNHAM, SURREY, GU9 9JE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CENTRIC SOLUTIONS (UK) LIMITED are www.centricsolutionsuk.co.uk, and www.centric-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Centric Solutions Uk Limited is a Private Limited Company. The company registration number is 03421358. Centric Solutions Uk Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Centric Solutions Uk Limited is Unit 2 Hurlands Business Centre Farnham Surrey Gu9 9je. The company`s financial liabilities are £19.09k. It is £16.15k against last year. The cash in hand is £79.36k. It is £31.85k against last year. And the total assets are £207.11k, which is £43.07k against last year. CLARK, Andrew Charles is a Secretary of the company. CLARK, Andrew Charles is a Director of the company. CLARK, Kirsten Louise is a Director of the company. WITNEY, Philip Donald is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director RING, Michael Anthony has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


centric solutions (uk) Key Finiance

LIABILITIES £19.09k
+549%
CASH £79.36k
+67%
TOTAL ASSETS £207.11k
+26%
All Financial Figures

Current Directors

Secretary
CLARK, Andrew Charles
Appointed Date: 10 September 1997

Director
CLARK, Andrew Charles
Appointed Date: 31 August 1998
59 years old

Director
CLARK, Kirsten Louise
Appointed Date: 22 September 1997
51 years old

Director
WITNEY, Philip Donald
Appointed Date: 10 September 1997
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 September 1997
Appointed Date: 19 August 1997

Director
RING, Michael Anthony
Resigned: 13 December 2012
Appointed Date: 10 September 1997
54 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 September 1997
Appointed Date: 19 August 1997

Persons With Significant Control

Mr Andrew Clark
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsten Clark
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Donald Witney
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRIC SOLUTIONS (UK) LIMITED Events

24 May 2017
Total exemption small company accounts made up to 31 August 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 67

12 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 60 more events
16 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Registered office changed on 16/09/97 from: 381 kingsway hove east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1997
Incorporation

CENTRIC SOLUTIONS (UK) LIMITED Charges

20 July 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1997
Mortgage debenture
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…