ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Centurion Trust Limited

New Centurion Trust Limited is a liquidation company incorporated on 4 October 1926 with the registered office located in Bristol, Bristol. New Centurion Trust Limited was registered 98 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
00216614
Private limited company
Age
98 years
Incorporated 4 October 1926
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 210 days
Dated 26 January 2024 (1 year 7 months ago)
Next confirmation dated 26 January 2025
Was due on 9 February 2025 (7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 160 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
Fpr Advisory Trading Limited Kings Orchard
1 Queen Street
Bristol
Avon
BS2 0HQ
Address changed on 1 Jul 2024 (1 year 2 months ago)
Previous address was The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1972
Director • British • Lives in England • Born in Sep 1955
Director • Chartered Accountant • British • Lives in UK • Born in May 1954
The Investment Company Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Investment Company Plc(The)
Mr Martin Henry Withers Perrin, Ian Robert Dighe, and 2 more are mutual people.
Active
Abport Limited
Mr Martin Henry Withers Perrin, Ian Robert Dighe, and 2 more are mutual people.
Active
Fivar Limited
Mr Martin Henry Withers Perrin is a mutual person.
Active
Winchester Diocesan Board Of Finance(The)
Ian Robert Dighe is a mutual person.
Active
Fiske Plc
Mr Martin Henry Withers Perrin is a mutual person.
Active
Pennant International Group Plc
Ian Robert Dighe is a mutual person.
Active
Equipmake Holdings Plc
Timothy Mark Metcalfe is a mutual person.
Active
Rapier Motors Limited
Timothy Mark Metcalfe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£172
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£860.5K
Increased by £172 (0%)
Total Liabilities
-£51.72K
Increased by £6.57K (+15%)
Net Assets
£808.78K
Decreased by £6.39K (-1%)
Debt Ratio (%)
6%
Increased by 0.76% (+15%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Declaration of Solvency
1 Year 2 Months Ago on 10 Jun 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Feb 2024
Isca Administration Services Ltd Details Changed
1 Year 7 Months Ago on 31 Jan 2024
The Investment Company Plc (PSC) Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 27 Jan 2023
Small Accounts Submitted
2 Years 8 Months Ago on 8 Jan 2023
Get Credit Report
Discover New Centurion Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jul 2025
Liquidators' statement of receipts and payments to 28 May 2025
Submitted on 27 Jun 2025
Registered office address changed from The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY England to Fpr Advisory Trading Limited Kings Orchard 1 Queen Street Bristol Avon BS2 0HQ on 1 July 2024
Submitted on 1 Jul 2024
Appointment of a voluntary liquidator
Submitted on 10 Jun 2024
Declaration of solvency
Submitted on 10 Jun 2024
Resolutions
Submitted on 10 Jun 2024
Change of details for The Investment Company Plc as a person with significant control on 31 January 2024
Submitted on 12 Feb 2024
Secretary's details changed for Isca Administration Services Ltd on 31 January 2024
Submitted on 12 Feb 2024
Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on 12 February 2024
Submitted on 12 Feb 2024
Confirmation statement made on 26 January 2024 with no updates
Submitted on 26 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year