Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRUS LIMITED
Company Information for

CENTRUS LIMITED

AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 2EW,
Company Registration Number
02351015
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centrus Ltd
CENTRUS LIMITED was founded on 1989-02-22 and has its registered office in Bracknell, Berkshire. The organisation's status is listed as "Active - Proposal to Strike off". Centrus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRUS LIMITED
 
Legal Registered Office
AVIS BUDGET HOUSE
PARK ROAD
BRACKNELL, BERKSHIRE
ENGLAND
RG12 2EW
Other companies in W1G
 
Telephone0161-954-7900
 
Previous Names
3 ARROWS LIMITED03/09/2001
Filing Information
Company Number 02351015
Company ID Number 02351015
Date formed 1989-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 04:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRUS LIMITED
The following companies were found which have the same name as CENTRUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRUS ACQUISITION INCORPORATED Michigan UNKNOWN
CENTRUS ADVISORS LLP 25 MOORGATE LONDON EC2R 6AY Liquidation Company formed on the 2012-05-02
CENTRUS ADVISORS LIMITED 21 CLANWILLIAM SQUARE GRAND CANAL QUAY DUBLIN 2, DUBLIN, D02P860, IRELAND D02P860 Active Company formed on the 2014-07-25
CENTRUS AERONAUTICS LLC California Unknown
CENTRUS AGENCY Singapore Dissolved Company formed on the 2008-09-12
CENTRUS AI LTD 10-12 MULBERRY GREEN HARLOW CM17 0ET Active Company formed on the 2024-07-05
CENTRUS ANALYTICS LIMITED 3 LOMBARD STREET LONDON EC3V 9AA Active Company formed on the 2019-01-14
CENTRUS ASSET MANAGEMENT LIMITED 3 LOMBARD STREET LONDON EC3V 9AA Active Company formed on the 2019-01-03
CENTRUS AUTOMOTIVE DISTRIBUTORS, INC. 12535 ORANGE DR. DAVIE FL 33330 Inactive Company formed on the 2005-03-10
CENTRUS AUTO FINANCE LLC Idaho Unknown
CENTRUS AUTO FINANCE LLC Arkansas Unknown
CENTRUS AVIATION CAPITAL LIMITED 3 LOMBARD STREET LONDON EC3V 9AA Active Company formed on the 2018-06-08
CENTRUS CAPITAL MANAGEMENT LLC 518 PYRAMID WAY SPARKS NV 89431 Permanently Revoked Company formed on the 2009-04-16
CENTRUS CAPITAL MARKETS LIMITED 3 LOMBARD STREET LONDON EC3V 9AA Active Company formed on the 2019-01-11
CENTRUS CONSULTING LIMITED 24 BALMORAL WAY SUTTON SURREY SM2 6PD Dissolved Company formed on the 2009-09-16
CENTRUS CORPORATE FINANCE LIMITED 3 LOMBARD STREET LONDON EC3V 9AA Active Company formed on the 2012-02-09
Centrus Companies 111 Lincoln Ave Suite C Breckenridge CO 80424 Voluntarily Dissolved Company formed on the 2011-05-12
CENTRUS CORPORATION Delaware Unknown
CENTRUS CORPORATION LTD DEPT 1175 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA Active - Proposal to Strike off Company formed on the 2017-01-23
CENTRUS CONSULTING GROUP INC Pennsylvannia Unknown

Company Officers of CENTRUS LIMITED

Current Directors
Officer Role Date Appointed
GAIL MARION JONES
Company Secretary 2013-03-27
PAUL LESLIE FORD
Director 2015-04-30
PAUL EDWARD ROLLASON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BROUGHTON SECRETARIES LIMITED
Company Secretary 2013-07-03 2016-11-07
JOANNA ELIZABETH SPIERS
Director 2013-06-17 2016-06-30
JASON CHRISTOPHER GODSELL TURNER
Director 2013-04-15 2015-04-30
RAJIV SACHDEVA
Director 2012-05-23 2014-03-01
STUART BARRY DAVID FILLINGHAM
Director 2008-07-11 2013-04-12
JUDITH ANN NICHOLSON
Company Secretary 1998-12-09 2013-03-27
PAUL LESLIE FORD
Director 2008-07-11 2012-05-23
EDWIN PETER GATES
Director 2004-08-12 2008-07-11
MICHAEL JOSEPH WHITE
Director 1999-11-26 2004-12-05
MARTYN ROBERT SMITH
Director 2002-10-31 2004-08-12
MARK MCCAFFERTY
Director 1998-12-09 2003-11-01
JONATHAN RALPH
Director 1999-11-26 2002-10-25
CHRISTOPHER IAN COWAN
Director 1999-11-26 2002-04-11
CHRISTOPHER TREVOR NORMAN
Director 1992-02-22 1999-12-31
DAVID OSSIAN MALONEY
Director 1998-12-09 1999-03-31
CHRISTIAAN HARMENS
Company Secretary 1992-02-22 1998-12-09
TERENCE EVERARD CARO
Director 1994-03-01 1998-12-09
MARK ANDREW CARPENTER
Director 1996-09-09 1998-12-09
STEVEN GRIFFITHS
Director 1994-03-01 1998-12-09
CHRISTIAAN HARMENS
Director 1992-02-22 1998-12-09
FREDERICK MICHAEL WESTCOTT
Director 1997-12-19 1998-12-09
PATRICIA ALMA NORMAN
Director 1992-02-22 1997-10-01
PHILIP HOWARD HODKINSON
Director 1992-02-22 1996-07-08
MARK JOHN DIAMOND
Director 1994-05-16 1995-06-19
DAVID PETER DAWBER
Director 1992-02-22 1994-03-18
CHRISTOPHER KELLY
Director 1992-02-22 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE FORD AVIS AFRICA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS ASIA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD PROLITA LIMITED Director 2016-05-03 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD ZIPCAR (UK) LIMITED Director 2016-05-03 CURRENT 2002-09-03 Active
PAUL LESLIE FORD ZODIAC RENT A CAR LIMITED Director 2015-12-16 CURRENT 2003-02-14 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS BUDGET SERVICES LIMITED Director 2015-12-16 CURRENT 1985-12-19 Active
PAUL LESLIE FORD AVIS BUDGET UK LIMITED Director 2015-12-16 CURRENT 1964-04-24 Active
PAUL LESLIE FORD AVIS BUDGET EMEA LIMITED Director 2015-12-15 CURRENT 1997-01-28 Active
PAUL LESLIE FORD ZODIAC EUROPE LIMITED Director 2015-04-30 CURRENT 2003-01-13 Active
PAUL LESLIE FORD AVIS INVESTMENT SERVICES (NO.2) Director 2015-04-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL LESLIE FORD UPPEREXTRA LIMITED Director 2015-04-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active
PAUL LESLIE FORD PAYHOT LIMITED Director 2015-04-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL LESLIE FORD CILVA HOLDINGS LIMITED Director 2015-04-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE RISK MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1993-02-12 Active
PAUL LESLIE FORD AVIS ASSISTANCE LIMITED Director 2015-04-30 CURRENT 1989-05-02 Active
PAUL LESLIE FORD AVIS EUROPE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1986-03-04 Active
PAUL LESLIE FORD AB GROUP FINANCIAL SERVICES LIMITED Director 2015-04-30 CURRENT 1986-09-30 Active
PAUL LESLIE FORD AVIS INVESTMENT SERVICES LIMITED Director 2015-04-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 1987-04-16 Active
PAUL LESLIE FORD AVIS FINANCE COMPANY (NO.2) LIMITED Director 2015-04-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE OVERSEAS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS COMMERCIAL HOLDINGS LIMITED Director 2015-04-30 CURRENT 2000-03-15 Active
PAUL LESLIE FORD STRONGDRAW LIMITED Director 2015-04-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL LESLIE FORD MANOR NATIONAL LIMITED Director 2015-04-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS LICENCE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1997-03-24 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL FINANCE COMPANY LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON PROLITA LIMITED Director 2017-06-12 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS LEISURE SERVICES LIMITED Director 2016-06-30 CURRENT 2009-10-13 Active
PAUL EDWARD ROLLASON ZODIAC EUROPE LIMITED Director 2016-06-30 CURRENT 2003-01-13 Active
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES (NO.2) Director 2016-06-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL EDWARD ROLLASON UPPEREXTRA LIMITED Director 2016-06-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active
PAUL EDWARD ROLLASON PAYHOT LIMITED Director 2016-06-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL EDWARD ROLLASON CILVA HOLDINGS LIMITED Director 2016-06-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE RISK MANAGEMENT LIMITED Director 2016-06-30 CURRENT 1993-02-12 Active
PAUL EDWARD ROLLASON AVIS ASSISTANCE LIMITED Director 2016-06-30 CURRENT 1989-05-02 Active
PAUL EDWARD ROLLASON AVIS BUDGET SERVICES LIMITED Director 2016-06-30 CURRENT 1985-12-19 Active
PAUL EDWARD ROLLASON AVIS EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1986-03-04 Active
PAUL EDWARD ROLLASON AB GROUP FINANCIAL SERVICES LIMITED Director 2016-06-30 CURRENT 1986-09-30 Active
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES LIMITED Director 2016-06-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 1987-04-16 Active
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY (NO.2) LIMITED Director 2016-06-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-06-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE OVERSEAS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS AFRICA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS ASIA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS COMMERCIAL HOLDINGS LIMITED Director 2016-06-30 CURRENT 2000-03-15 Active
PAUL EDWARD ROLLASON STRONGDRAW LIMITED Director 2016-06-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON MANOR NATIONAL LIMITED Director 2016-06-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS LICENCE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-27AP03SECRETARY APPOINTED MR INDERPAL LALL
2018-07-24TM02APPOINTMENT TERMINATED, SECRETARY GAIL JONES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-12-18SH20STATEMENT BY DIRECTORS
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-18SH1918/12/17 STATEMENT OF CAPITAL GBP 10
2017-12-18CAP-SSSOLVENCY STATEMENT DATED 22/11/17
2017-12-18RES06REDUCE ISSUED CAPITAL 22/11/2017
2017-12-18RES13SUB-DIVISION OF SHARES 22/11/2017
2017-12-18SH02SUB-DIVISION 22/11/17
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 54996200
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 7 WELBECK STREET LONDON W1G 9YE
2016-11-09TM02APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11AP01DIRECTOR APPOINTED MR PAUL EDWARD ROLLASON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SPIERS
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 54996200
2016-02-26AR0122/02/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP01DIRECTOR APPOINTED PAUL LESLIE FORD
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON TURNER
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 54996200
2015-02-23AR0122/02/15 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 54996200
2014-02-24AR0122/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-06-17AP01DIRECTOR APPOINTED JOANNA ELISABETH SPIERS
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-05-21AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER GODSELL TURNER
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART FILLINGHAM
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON
2013-03-28AP03SECRETARY APPOINTED GAIL MARION JONES
2013-02-25AR0122/02/13 FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM AVIS HOUSE, PARK ROAD BRACKNELL BERKSHIRE RG12 2EW
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORD
2012-06-14AP01DIRECTOR APPOINTED RAJIV SACHDEVA
2012-03-07AR0122/02/12 FULL LIST
2011-11-17AUDAUDITOR'S RESIGNATION
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0122/02/11 FULL LIST
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES01ADOPT ARTICLES 11/11/2010
2011-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE FORD / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRY DAVID FILLINGHAM / 25/08/2010
2010-03-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0122/02/10 FULL LIST
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED STUART BARRY DAVID FILLINGHAM
2008-07-17288aDIRECTOR APPOINTED PAUL LESLIE FORD
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR EDWIN GATES
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-09288bDIRECTOR RESIGNED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24RES04NC INC ALREADY ADJUSTED 05/03/04
2004-03-24123£ NC 884000/55006000 05/03/04
2004-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-2488(2)RAD 05/03/04--------- £ SI 54122000@1=54122000 £ IC 874200/54996200
2004-02-23363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: VICTORIA HOUSE, 150-182 THE QUAYS, SALFORD MANCHESTER M50 3SP
2004-01-09288bDIRECTOR RESIGNED
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-29AUDAUDITOR'S RESIGNATION
2003-02-25363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 3RD FLOOR VICTORIA HOUSE 150-182 THE QUAYS SALFORD LANCASHIRE M5 2SP
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport



Licences & Regulatory approval
We could not find any licences issued to CENTRUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORNDUM OF CASH DEPOSIT 1995-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MASTER AGREEMENT 1993-08-20 Outstanding ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOTCOMMERCIAL LEASING LIMITED AND ROYSCOT SPA LEASING LIMITED
DEBENTURE 1992-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRUS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRUS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CENTRUS LIMITED owns 1 domain names.

centrusonline.co.uk  

Trademarks
We have not found any records of CENTRUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CENTRUS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where CENTRUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRUS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.