ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centralinc Systems Limited

Centralinc Systems Limited is an active company incorporated on 23 June 1999 with the registered office located in Wisbech, Cambridgeshire. Centralinc Systems Limited was registered 26 years ago.
Status
Active
Active since 24 years ago
Company No
03794491
Private limited company
Age
26 years
Incorporated 23 June 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (5 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Unit 14 The Boathouse Business Centre
1 Harbour Square
Wisbech
Cambs
PE13 3BH
United Kingdom
Address changed on 10 Dec 2024 (11 months ago)
Previous address was 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH
Telephone
01406426768
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in UK • Born in Oct 1985 • Student
PSC • Director • British • Lives in England • Born in Aug 1981
Director • British • Lives in UK • Born in Apr 1951
Stephen Frederick Williamson
PSC • British • Lives in UK • Born in Apr 1951
Mrs Charlotte May Griffiths
PSC • British • Lives in UK • Born in Oct 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Crown Hotel (Holbeach) Ltd
Charlotte May Griffiths and Stuart Griffiths are mutual people.
Active
Holbeach Christmas Lighting C.I.C
Stuart Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£137.13K
Increased by £36.86K (+37%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£430.78K
Increased by £3.8K (+1%)
Total Liabilities
-£41.1K
Decreased by £1.6K (-4%)
Net Assets
£389.67K
Increased by £5.4K (+1%)
Debt Ratio (%)
10%
Decreased by 0.46% (-5%)
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Full Accounts Submitted
9 Months Ago on 29 Jan 2025
Mr Stuart Griffiths (PSC) Details Changed
11 Months Ago on 10 Dec 2024
Mr Stuart Griffiths Details Changed
11 Months Ago on 10 Dec 2024
Mrs Charlotte May Griffiths (PSC) Details Changed
11 Months Ago on 10 Dec 2024
Stephen Frederick Williamson (PSC) Details Changed
11 Months Ago on 10 Dec 2024
Mrs Charlotte May Griffiths Details Changed
11 Months Ago on 10 Dec 2024
Stephen Frederick Williamson Details Changed
11 Months Ago on 10 Dec 2024
Mrs Charlotte May Griffiths Details Changed
11 Months Ago on 10 Dec 2024
Registered Address Changed
11 Months Ago on 10 Dec 2024
Get Credit Report
Discover Centralinc Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Jan 2025
Director's details changed for Mr Stuart Griffiths on 10 December 2024
Submitted on 11 Dec 2024
Change of details for Mr Stuart Griffiths as a person with significant control on 10 December 2024
Submitted on 11 Dec 2024
Secretary's details changed for Mrs Charlotte May Griffiths on 10 December 2024
Submitted on 10 Dec 2024
Change of details for Stephen Frederick Williamson as a person with significant control on 10 December 2024
Submitted on 10 Dec 2024
Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 10 December 2024
Submitted on 10 Dec 2024
Director's details changed for Stephen Frederick Williamson on 10 December 2024
Submitted on 10 Dec 2024
Change of details for Mrs Charlotte May Griffiths as a person with significant control on 10 December 2024
Submitted on 10 Dec 2024
Director's details changed for Mrs Charlotte May Griffiths on 10 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year