Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTURION SIGNS (U.K.) LIMITED
Company Information for

CENTURION SIGNS (U.K.) LIMITED

38 CARRON PLACE, KELVIN ESTATE, EAST KILBRIDE, LANARKSHIRE, G75 0TS,
Company Registration Number
SC048487
Private Limited Company
Active

Company Overview

About Centurion Signs (u.k.) Ltd
CENTURION SIGNS (U.K.) LIMITED was founded on 1971-03-09 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Centurion Signs (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTURION SIGNS (U.K.) LIMITED
 
Legal Registered Office
38 CARRON PLACE
KELVIN ESTATE
EAST KILBRIDE
LANARKSHIRE
G75 0TS
Other companies in G75
 
Previous Names
CENTURION COMPONENTS LIMITED06/04/2009
Filing Information
Company Number SC048487
Company ID Number SC048487
Date formed 1971-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB316226189  
Last Datalog update: 2024-03-06 11:59:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTURION SIGNS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ARMOUR
Director 2017-10-13
ALLAN FREDERICK BRESE
Director 2017-10-13
GORDON DUFF
Director 2017-10-13
GRAHAM ROSS
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DENISE BALLANTYNE
Company Secretary 2010-03-31 2017-10-13
GLEN CRANSTON BALLANTYNE
Director 2010-03-31 2017-10-13
JACQUELINE MAY WESTLAND
Director 2004-02-09 2012-03-29
JAMES CRAIG WESTLAND
Director 1990-01-10 2012-03-19
JACQUELINE MAY WESTLAND
Company Secretary 2004-02-09 2010-03-31
JAMES MACKINTOSH WESTLAND
Company Secretary 2003-04-01 2004-01-08
JAMES MACKINTOSH WESTLAND
Director 1989-03-31 2004-01-08
ELIZABETH SWANN WESTLAND
Company Secretary 1989-03-31 2003-03-31
ELIZABETH SWANN WESTLAND
Director 1990-01-10 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ARMOUR NATIONAL SIGNS GROUP LTD Director 2017-10-13 CURRENT 2016-12-14 Active
DAVID JOHN ARMOUR CENTURION SIGNS (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2017-08-10 Active
DAVID JOHN ARMOUR HUNTER LAING HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-01-25 Active
DAVID JOHN ARMOUR HUNTER LAING & COMPANY LIMITED Director 2013-03-01 CURRENT 2013-02-11 Active
ALLAN FREDERICK BRESE ECM CONCEPTS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ALLAN FREDERICK BRESE NATIONAL SIGNS GROUP LTD Director 2017-10-13 CURRENT 2016-12-14 Active
ALLAN FREDERICK BRESE CENTURION SIGNS (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2017-08-10 Active
ALLAN FREDERICK BRESE AYRSHIRE INNOVATIONS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Dissolved 2018-01-30
ALLAN FREDERICK BRESE PRECISION TOOLING SERVICES LIMITED Director 2015-03-12 CURRENT 1985-06-18 Active
ALLAN FREDERICK BRESE ANDERSON STEWART (CASTINGS) LIMITED Director 2015-03-12 CURRENT 1957-01-16 Active
ALLAN FREDERICK BRESE J & L CORRIGAN LIMITED Director 2015-03-12 CURRENT 2009-09-10 Active - Proposal to Strike off
ALLAN FREDERICK BRESE GLEN FOUNDRY LIMITED Director 2015-03-10 CURRENT 1999-04-19 Active
ALLAN FREDERICK BRESE AG CONCEPTS LIMITED Director 2014-06-24 CURRENT 2014-04-23 Active
GORDON DUFF NATIONAL SIGNS GROUP LTD Director 2017-10-13 CURRENT 2016-12-14 Active
GORDON DUFF CENTURION SIGNS (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2017-08-10 Active
GRAHAM ROSS ECM CONCEPTS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
GRAHAM ROSS NATIONAL SIGNS GROUP LTD Director 2017-10-13 CURRENT 2016-12-14 Active
GRAHAM ROSS CENTURION SIGNS (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2017-08-10 Active
GRAHAM ROSS PRECISION TOOLING SERVICES LIMITED Director 2015-03-12 CURRENT 1985-06-18 Active
GRAHAM ROSS ANDERSON STEWART (CASTINGS) LIMITED Director 2015-03-12 CURRENT 1957-01-16 Active
GRAHAM ROSS J & L CORRIGAN LIMITED Director 2015-03-12 CURRENT 2009-09-10 Active - Proposal to Strike off
GRAHAM ROSS GLEN FOUNDRY LIMITED Director 2015-03-10 CURRENT 1999-04-19 Active
GRAHAM ROSS AG CONCEPTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ALLAN FREDERICK BRESE
2023-02-10APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSS
2023-02-10DIRECTOR APPOINTED MR WILLIAM JAMES ROONEY
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-08-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-07-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-11-30SH08Change of share class name or designation
2017-11-30RES12Resolution of varying share rights or name
2017-11-30RES01ALTER ARTICLES 15/11/2017
2017-11-23PSC02Notification of Centurion Signs (Holdings) Limited as a person with significant control on 2017-10-13
2017-11-23PSC07CESSATION OF JANET DENISE BALLANTYNE AS A PSC
2017-11-23PSC07CESSATION OF GLEN CRANSTON BALLANTYNE AS A PSC
2017-10-16AP01DIRECTOR APPOINTED MR DAVID JOHN ARMOUR
2017-10-16AP01DIRECTOR APPOINTED MR GORDON DUFF
2017-10-16AP01DIRECTOR APPOINTED MR GRAHAM ROSS
2017-10-16AP01DIRECTOR APPOINTED MR ALLAN FREDERICK BRESE
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GLEN CRANSTON BALLANTYNE
2017-10-16TM02Termination of appointment of Janet Denise Ballantyne on 2017-10-13
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0484870012
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 6251
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-05-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 6251
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-05-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 6251
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-05-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 6250
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0121/03/13 ANNUAL RETURN FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WESTLAND
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WESTLAND
2012-06-15RES13POWER TO ALLOT 01/06/2012
2012-06-15RES01ADOPT ARTICLES 01/06/2012
2012-06-15SH0615/06/12 STATEMENT OF CAPITAL GBP 6250
2012-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-15SH0101/06/12 STATEMENT OF CAPITAL GBP 6252
2012-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-11RES01ADOPT ARTICLES 05/04/2012
2012-04-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0121/03/12 FULL LIST
2011-05-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-05-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-03-23AR0121/03/11 FULL LIST
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE WESTLAND
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE WESTLAND
2010-07-26AP01DIRECTOR APPOINTED MR GLEN CRANSTON BALLANTYNE
2010-07-26AP03SECRETARY APPOINTED MRS JANET DENISE BALLANTYNE
2010-07-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2010-07-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-07-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-07-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0121/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG WESTLAND / 21/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MAY WESTLAND / 21/03/2010
2010-05-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-03CERTNMCOMPANY NAME CHANGED CENTURION COMPONENTS LIMITED CERTIFICATE ISSUED ON 06/04/09
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-08169£ IC 30000/18000 14/03/03 £ SR 12000@1=12000
2003-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-06363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment



Licences & Regulatory approval
We could not find any licences issued to CENTURION SIGNS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTURION SIGNS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
FLOATING CHARGE 2010-05-05 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2003-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-02-13 Satisfied EXETER TRUST LTD
STANDARD SECURITY 1980-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1980-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1974-05-09 Satisfied EAST KILBRIDE AND STONEHOUSE DEVELOPMENT CORPORATION
Creditors
Creditors Due After One Year 2014-03-31 £ 80,572
Creditors Due After One Year 2013-03-31 £ 149,441
Creditors Due After One Year 2013-03-31 £ 149,441
Creditors Due After One Year 2012-03-31 £ 113,127
Creditors Due Within One Year 2014-03-31 £ 317,175
Creditors Due Within One Year 2013-03-31 £ 386,510
Creditors Due Within One Year 2013-03-31 £ 386,510
Creditors Due Within One Year 2012-03-31 £ 449,121
Provisions For Liabilities Charges 2014-03-31 £ 27,617
Provisions For Liabilities Charges 2013-03-31 £ 34,209
Provisions For Liabilities Charges 2013-03-31 £ 34,209
Provisions For Liabilities Charges 2012-03-31 £ 28,876

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTURION SIGNS (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 6,251
Called Up Share Capital 2013-03-31 £ 6,252
Called Up Share Capital 2013-03-31 £ 6,252
Called Up Share Capital 2012-03-31 £ 12,500
Cash Bank In Hand 2014-03-31 £ 79,033
Cash Bank In Hand 2013-03-31 £ 67,750
Cash Bank In Hand 2013-03-31 £ 67,750
Cash Bank In Hand 2012-03-31 £ 116,668
Current Assets 2014-03-31 £ 396,666
Current Assets 2013-03-31 £ 457,696
Current Assets 2013-03-31 £ 457,696
Current Assets 2012-03-31 £ 576,727
Debtors 2014-03-31 £ 260,222
Debtors 2013-03-31 £ 295,464
Debtors 2013-03-31 £ 295,464
Debtors 2012-03-31 £ 359,549
Fixed Assets 2014-03-31 £ 205,274
Fixed Assets 2013-03-31 £ 253,001
Fixed Assets 2013-03-31 £ 253,001
Fixed Assets 2012-03-31 £ 204,171
Secured Debts 2013-03-31 £ 139,629
Secured Debts 2012-03-31 £ 107,063
Shareholder Funds 2014-03-31 £ 176,576
Shareholder Funds 2013-03-31 £ 140,537
Shareholder Funds 2013-03-31 £ 140,537
Shareholder Funds 2012-03-31 £ 189,774
Stocks Inventory 2014-03-31 £ 57,411
Stocks Inventory 2013-03-31 £ 94,482
Stocks Inventory 2013-03-31 £ 94,482
Stocks Inventory 2012-03-31 £ 100,510
Tangible Fixed Assets 2014-03-31 £ 205,274
Tangible Fixed Assets 2013-03-31 £ 253,001
Tangible Fixed Assets 2013-03-31 £ 253,001
Tangible Fixed Assets 2012-03-31 £ 204,171

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTURION SIGNS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTURION SIGNS (U.K.) LIMITED
Trademarks
We have not found any records of CENTURION SIGNS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTURION SIGNS (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2014-04-04 GBP £630 HWRC BOOTHAM LANE HATFIELD
Doncaster Council 2014-04-04 GBP £630 HWRC-BENTLEY MOOR LN CARCROFT
Doncaster Council 2014-04-04 GBP £630 HWRC-CROOKHILL RD CONISBROUGH
Doncaster Council 2014-04-04 GBP £630 HWRC-SPRINGWELL LANE BALBY
Doncaster Council 2014-04-04 GBP £630 HWRC-BANKWOOD LANE ROSSINGTON
Doncaster Council 2004-04-14 GBP £630
Doncaster Council 2004-04-14 GBP £630
Doncaster Council 2004-04-14 GBP £630
Doncaster Council 2004-04-14 GBP £630
Doncaster Council 2004-04-14 GBP £630

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTURION SIGNS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CENTURION SIGNS (U.K.) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0094056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2018-11-0094056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2017-01-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-10-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-06-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2011-05-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTURION SIGNS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTURION SIGNS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G75 0TS