This company is commonly known as Capital And Centric Limited. The company was founded 61 years ago and was given the registration number 00752098. The firm's registered office is in MANCHESTER. You can find them at Sun House, Little Peter Street, Manchester, Greater Manchester. This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | CAPITAL AND CENTRIC LIMITED |
---|---|---|
Company Number | : | 00752098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sun House, Little Peter Street, Manchester, Greater Manchester, M15 4PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital & Centric, 1st Floor, Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ | Secretary | 02 November 2011 | Active |
Capital & Centric, Phoenix Building, 72 Chapeltown Street, Manchester, United Kingdom, M1 2EY | Director | 15 September 2022 | Active |
Capital & Centric, 1st Floor, Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ | Director | 02 November 2011 | Active |
Capital & Centric, 1st Floor, Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ | Director | 02 November 2011 | Active |
Capital & Centric, Phoenix Building, 72 Chapeltown Street, Manchester, United Kingdom, M1 2EY | Director | 15 September 2022 | Active |
7 Sidwell Park, Benfleet, SS7 1LQ | Secretary | - | Active |
Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS | Corporate Secretary | 10 May 2006 | Active |
8, Garland Close, Hemel Hempstead, United Kingdom, HP2 5HU | Director | 16 September 2010 | Active |
Enterprise House Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS | Corporate Director | 10 May 2006 | Active |
1 Whites Row, London, E1 7NF | Corporate Director | - | Active |
Pop Ltd | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix, 72 Chapeltown Street, Manchester, England, M1 2EY |
Nature of control | : |
|
Waterfall Hale Limited | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix, 72 Chapeltown Street, Manchester, England, M1 2EY |
Nature of control | : |
|
Mr Timothy Graham Heatley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Capital & Centric, Phoenix, 72 Chapeltown Street, Manchester, United Kingdom, M1 2EY |
Nature of control | : |
|
Mr Adam Stuart Higgins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Capital & Centric, Phoenix, 72 Chapeltown Street, Manchester, United Kingdom, M1 2EY |
Nature of control | : |
|
Vistra Trust Company (Jersey) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey, JE1 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Address | Change sail address company with new address. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Incorporation | Memorandum articles. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Capital | Capital name of class of shares. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.