Company Information for CENTAUR (INT.) LIMITED
11 THE TAPER BUILDING, 175 LONG LANE, LONDON, SE1 4GT,
|
Company Registration Number
04410362
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CENTAUR (INT.) LIMITED | |
Legal Registered Office | |
11 THE TAPER BUILDING 175 LONG LANE LONDON SE1 4GT Other companies in CV1 | |
Company Number | 04410362 | |
---|---|---|
Company ID Number | 04410362 | |
Date formed | 2002-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-05 07:46:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OLE HANNS MANFRED HINRICHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMILEH HINRICHS |
Company Secretary | ||
OLE HANNS MANFRED HINRICHS |
Company Secretary | ||
FRIEDEMANN KRAMPITZ |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Mr Ole Hanns Manfred Hinrichs as a person with significant control on 2020-01-01 | |
CH01 | Director's details changed for Mr Ole Hanns Manfred Hinrichs on 2020-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/20 FROM Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ole Hanns Manfred Hinrichs on 2017-08-16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
TM02 | Termination of appointment of Jamileh Hinrichs on 2016-11-30 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/12 FROM 1a Station Street East Foleshill Coventry West Midlands CV6 5FL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/04/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLE HINRICHS / 01/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMILEH HINRICHS / 01/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due After One Year | 2011-12-31 | £ 1,785 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 553,150 |
Creditors Due Within One Year | 2011-12-31 | £ 568,985 |
Creditors and other liabilities
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 CENTAUR (INT.) LIMITED
Cash Bank In Hand | 2011-12-31 | £ 1,885 |
---|---|---|
Current Assets | 2012-12-31 | £ 567,991 |
Current Assets | 2011-12-31 | £ 584,527 |
Shareholder Funds | 2012-12-31 | £ 15,310 |
Shareholder Funds | 2011-12-31 | £ 14,323 |
Stocks Inventory | 2012-12-31 | £ 567,286 |
Stocks Inventory | 2011-12-31 | £ 582,642 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CENTAUR (INT.) LIMITED are:
SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. | £ 60,345 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 56,342 |
CKL REALISATIONS LIMITED | £ 55,500 |
DAWKES MUSIC & WINDCRAFT LIMITED | £ 44,973 |
JOHN PACKER LIMITED | £ 36,315 |
DAVID J ATTFIELD LTD. | £ 25,013 |
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED | £ 24,296 |
JGLCC CAMERA COMPANY LIMITED | £ 15,753 |
WINCHESTER GARDEN MACHINERY LIMITED | £ 13,558 |
GRANTHAMS LTD. | £ 12,142 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
25 | ||||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
44092999 | Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |