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 FINANCE
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
-
Check the company
-
UK
-
Swale
- Company name
- CENTURY UK LIMITED
- Company number
- 04841366
- VAT
- GB292238393
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jul 2003
Age - 22 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
- 58
- 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
- 72
- 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.