Background WavePink WaveYellow Wave

CENTRECO (UK) LIMITED (08844718)

CENTRECO (UK) LIMITED (08844718) is an active UK company. incorporated on 14 January 2014. with registered office in Birchwood. The company operates in the Construction sector, engaged in electrical installation. CENTRECO (UK) LIMITED has been registered for 12 years. Current directors include BROTHERTON, Eileen Frances, CASEY, Stephen, DUNLEAVY, Adrian James and 2 others.

Company Number
08844718
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BROTHERTON, Eileen Frances, CASEY, Stephen, DUNLEAVY, Adrian James, LITTLE, Daniel Stephen Paul, TAYLOR, Steven Michael
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRECO (UK) LIMITED

CENTRECO (UK) LIMITED is an active company incorporated on 14 January 2014 with the registered office located in Birchwood. The company operates in the Construction sector, specifically engaged in electrical installation. CENTRECO (UK) LIMITED was registered 12 years ago.(SIC: 43210)

Status

active

Active since 12 years ago

Company No

08844718

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE United Kingdom
From: 24 December 2018To: 17 July 2023
Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley PR7 6TB England
From: 29 September 2017To: 24 December 2018
Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ United Kingdom
From: 4 July 2017To: 29 September 2017
C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN England
From: 12 May 2015To: 4 July 2017
Stirling House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY
From: 19 June 2014To: 12 May 2015
27 Warwick Road Hale Altrincham WA15 9NP England
From: 14 January 2014To: 19 June 2014
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Owner Exit
Jul 17
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Oct 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 13 Jul 2023

CASEY, Stephen

Active
Warrington Road, BirchwoodWA3 6GR
Born March 1980
Director
Appointed 10 Oct 2024

DUNLEAVY, Adrian James

Active
Warrington Road, BirchwoodWA3 6GR
Born September 1964
Director
Appointed 01 Feb 2022

LITTLE, Daniel Stephen Paul

Active
Warrington Road, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 13 Jul 2023

TAYLOR, Steven Michael

Active
Warrington Road, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 18 Oct 2024

DEENEY, Mark Anthony

Resigned
Warrington Road, BirchwoodWA3 6GR
Born August 1979
Director
Appointed 18 Oct 2024
Resigned 07 Feb 2025

DUNLEAVY, Adrian James

Resigned
Sarn, MalpasSY14 7LN
Born September 1964
Director
Appointed 14 Jan 2014
Resigned 01 Sept 2015

KNOX, James

Resigned
Warrington Road, BirchwoodWA3 6GR
Born March 1950
Director
Appointed 01 Feb 2022
Resigned 13 Jul 2023

KNOX, Thomas James

Resigned
Warrington Road, BirchwoodWA3 6GR
Born February 1988
Director
Appointed 01 Feb 2022
Resigned 13 Jul 2023

KNOX, Thomas

Resigned
Sarn, MalpasSY14 7LN
Born February 1988
Director
Appointed 01 Jun 2015
Resigned 01 Sept 2015

WILLIAMS, Jonathan Peter

Resigned
Warrington Road, BirchwoodWA3 6GR
Born June 1984
Director
Appointed 01 Jun 2015
Resigned 16 Oct 2025

WILLIAMS, Paul John

Resigned
Warrington Road, BirchwoodWA3 6GR
Born February 1968
Director
Appointed 13 Jul 2023
Resigned 18 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Sarn, MalpasSY14 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 02 Mar 2017

Array Investments Limited

Active
Warrington Road, BirchwoodWA3 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Resolution
25 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Incorporation Company
14 January 2014
NEWINCIncorporation