Check the

CENTRIC OFFICE SOLUTIONS LIMITED

Company
CENTRIC OFFICE SOLUTIONS LIMITED (02225986)

CENTRIC OFFICE SOLUTIONS

Phone: 08081 441 034
A⁺ rating

KEY FINANCES

Year
2016
Assets
£831.75k ▲ £121.67k (17.13 %)
Cash
£288.61k ▲ £27.57k (10.56 %)
Liabilities
£685.74k ▲ £48.08k (7.54 %)
Net Worth
£146k ▲ £73.6k (101.64 %)

REGISTRATION INFO

Company name
CENTRIC OFFICE SOLUTIONS LIMITED
Company number
02225986
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.centric-office.co.uk
Phones
08081 441 034
Registered Address
UNIT 2,
ANDREWS COURT,
BARROW IN FURNESS,
CUMBRIA,
UNITED KINGDOM,
LA14 2UE

ECONOMIC ACTIVITIES

46510
Wholesale of computers, computer peripheral equipment and software
46660
Wholesale of other office machinery and equipment
47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

28 November 2008
Status
Outstanding
Delivered
6 December 2008
Persons entitled
Cumberland Building Society
Description
Fixed and floating charge over the undertaking and all…

8 August 2002
Status
Satisfied on 4 December 2008
Delivered
10 August 2002
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

1 September 1989
Status
Satisfied on 4 December 2008
Delivered
8 September 1989
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a warehouse unit in whitaker street…

31 August 1989
Status
Satisfied on 4 December 2008
Delivered
6 September 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

27 July 1988
Status
Satisfied on 4 December 2008
Delivered
4 August 1988
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 1, whitaker street, barrow-in-furness, and…

See Also


Last update 2018

CENTRIC OFFICE SOLUTIONS LIMITED DIRECTORS

Ian Downward

  Acting
Appointed
21 November 1997
Role
Secretary
Address
The Old Vicarage, Rampside Road, Barrow In Furness, Cumbria, LA13 0PT
Name
DOWNWARD, Ian

Stuart Frank Bucknall

  Acting
Appointed
01 October 2001
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
Fernlea Cottage, Burnfoot, Wigton, Cumbria, CA7 9HU
Country Of Residence
United Kingdom
Name
BUCKNALL, Stuart Frank

Ian Downward

  Acting
Appointed
21 November 1997
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
The Old Vicarage, Rampside Road, Barrow In Furness, Cumbria, LA13 0PT
Country Of Residence
England
Name
DOWNWARD, Ian

Philip James Sloan

  Acting
Occupation
Co Director
Role
Director
Age
68
Nationality
British
Address
15 Manor Park, Barrow In Furness, Cumbria, LA13 9UW
Country Of Residence
England
Name
SLOAN, Philip James

Paul Franchi Tindale

  Acting
Appointed
21 November 1997
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
3 Fairfield Lane, Barrow In Furness, Cumbria, LA13 9AJ
Country Of Residence
England
Name
TINDALE, Paul Franchi

Philip James Sloan

  Resigned
Resigned
21 November 1997
Role
Secretary
Address
15 Manor Park, Barrow In Furness, Cumbria, LA13 9UW
Name
SLOAN, Philip James

John Joseph Fielding

  Resigned
Resigned
21 November 1997
Occupation
Co Director
Role
Director
Age
82
Nationality
British
Address
Wood View, Well Lane Bardsea, Ulverston, Cumbria, LA12 9QT
Country Of Residence
England
Name
FIELDING, John Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.