Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTAUR (INT.) LIMITED
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 Overview

About Centaur (int.) Ltd
CENTAUR (INT.) LIMITED was founded on 2002-04-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Centaur (int.) Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CENTAUR (INT.) LIMITED
 
Legal Registered Office
11 THE TAPER BUILDING
175 LONG LANE
LONDON
SE1 4GT
Other companies in CV1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTAUR (INT.) 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.

Company Officers of CENTAUR (INT.) LIMITED

Current Directors
Officer Role Date Appointed
OLE HANNS MANFRED HINRICHS
Director 2002-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMILEH HINRICHS
Company Secretary 2003-01-31 2016-11-30
OLE HANNS MANFRED HINRICHS
Company Secretary 2002-04-05 2003-01-31
FRIEDEMANN KRAMPITZ
Director 2002-04-05 2002-12-31
STEPHEN JOHN SCOTT
Nominated Secretary 2002-04-05 2002-04-05
JACQUELINE SCOTT
Nominated Director 2002-04-05 2002-04-05

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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08DS01Application to strike the company off the register
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-03PSC04Change of details for Mr Ole Hanns Manfred Hinrichs as a person with significant control on 2020-01-01
2020-12-03CH01Director's details changed for Mr Ole Hanns Manfred Hinrichs on 2020-01-01
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CH01Director's details changed for Mr Ole Hanns Manfred Hinrichs on 2017-08-16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-02TM02Termination of appointment of Jamileh Hinrichs on 2016-11-30
2016-10-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0105/04/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0105/04/13 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM 1a Station Street East Foleshill Coventry West Midlands CV6 5FL
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0105/04/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0105/04/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0105/04/10 ANNUAL RETURN FULL LIST
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 05/04/09; full list of members
2008-10-29AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / OLE HINRICHS / 01/03/2008
2008-03-12288cSECRETARY'S CHANGE OF PARTICULARS / JAMILEH HINRICHS / 01/03/2008
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-13363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-02-13288aNEW SECRETARY APPOINTED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bSECRETARY RESIGNED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2002-06-17225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-1788(2)RAD 06/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-15288bSECRETARY RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2002-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to CENTAUR (INT.) 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 CENTAUR (INT.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTAUR (INT.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CENTAUR (INT.) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CENTAUR (INT.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTAUR (INT.) LIMITED
Trademarks
We have not found any records of CENTAUR (INT.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTAUR (INT.) 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CENTAUR (INT.) 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.
Import/Export of Goods
Goods imported/exported by CENTAUR (INT.) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0044092999Wood, 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)
2016-06-0044092999Wood, 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)
2016-03-0044092999Wood, 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)
2015-12-0025
2015-12-0044092999Wood, 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)
2015-12-0044209099Caskets 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
2015-10-0044092999Wood, 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTAUR (INT.) 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 CENTAUR (INT.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1