Check the

CENTURY UK LIMITED

Company
CENTURY UK LIMITED (04841366)

CENTURY UK

Phone: +44 (0)1795 437 056
A⁺ rating

ABOUT CENTURY UK LIMITED

Utilising the same proven chassis as the Assault V2 and Onslaught V2 the Flux Desert Assault provides fantastic performance and awesome looks. The new roll cage body with its fluorescent yellow and black paint job makes the car really stand out from the crowd and offers a refreshing change and at an astonishing price.

Mini-block off-road tyres with inserts provide maximum grip on track

Century UK LTD, 7 Anchor Business Park,

This all new 1/10th 4WD truck provides masses of on- and off-road performance at a truly remarkable price. And that doesn’t mean you have to settle for a low spec either! Featuring fully tuneable suspension, powerful brushed motor with high dissipation heat-sink, ESC, and fully adjustable oil-filled shocks. There’s more! Two differentials, super-smooth ball-races, tough aluminium decks and an interference-free 2.4GHz steer-wheel R/C system. This really is a truck with a terrific spec! Supplied complete with a 1800mAh Ni-MH battery pack mains charger. Grab yourself a bargain.

Mini-block off-road tyres with inserts provide maximum grip on acceleration

The airframe has been specially designed to provide maximum strength and rigidity without compromising the flight characteristics of the model.

Aircraft grade aluminium single piece undercarriage provides a solid landing platform.

Century UK are a UK based model distributor, committed to bringing you, the modeller the best products that are available. We have for many years been the UK distributor for CENTURY Helicopters ranging from the very first electric indoor Hummingbird through to the giant Predator and Radikal petrol powered monsters.

We are always sourcing out great new products and adding new lines from many well known model producers, along with designing and continuously developing our own fantastic range of models and will continue to distribute these through local model shops.

KEY FINANCES

Year
2016
Assets
£365.29k ▼ £-150.24k (-29.14 %)
Cash
£5.05k ▲ £1.66k (49.01 %)
Liabilities
£266.2k ▼ £-134.4k (-33.55 %)
Net Worth
£99.08k ▼ £-15.84k (-13.78 %)

REGISTRATION INFO

Company name
CENTURY UK LIMITED
Company number
04841366
VAT
GB292238393
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.centuryuk.com
Phones
+44 (0)1795 437 056
01795 437 056
Registered Address
7 ANCHOR BUSINESS PARK,
CASTLE ROAD,
SITTINGBOURNE,
KENT,
ME10 3AE

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 22 July 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 July 2015

CHARGES

28 February 2006
Status
Outstanding
Delivered
10 March 2006
Persons entitled
Barclays Bank PLC
Description
F/H property at unit 7, anchor business park, castle road…

22 October 2004
Status
Outstanding
Delivered
30 October 2004
Persons entitled
Barclays Bank PLC
Description
Unit 7 anchor business park castle road sittingbourne kent.

11 October 2004
Status
Outstanding
Delivered
19 October 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CENTURY UK LIMITED DIRECTORS

SILVERMACE SECRETARIAL LIMITED

  Acting
Appointed
09 March 2005
Role
Secretary
Address
18 Canterbury Road, Whitstable, Kent, United Kingdom, CT5 4EY
Name
SILVERMACE SECRETARIAL LIMITED

Mark Stephen Tilbury

  Acting PSC
Appointed
22 July 2003
Occupation
Retailer
Role
Director
Age
57
Nationality
British
Address
Arcturus, Willow Road Willow Wood, Whitstable, Kent, CT5 3DW
Country Of Residence
England
Name
TILBURY, Mark Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Dorothy May Graeme

  Resigned
Appointed
22 July 2003
Resigned
22 July 2003
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Martyn Royce Watson

  Resigned
Appointed
22 July 2003
Resigned
09 March 2005
Role
Secretary
Address
38 Britannia Close, Sittingbourne, Kent, ME10 2JF
Name
WATSON, Martyn Royce

Lesley Joyce Graeme

  Resigned
Appointed
22 July 2003
Resigned
22 July 2003
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


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