UKBizDB.co.uk

CENTARA GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centara Group Ltd. The company was founded 11 years ago and was given the registration number 08120950. The firm's registered office is in NORMANTON. You can find them at Unit 10 Normanton Business Park, Ripley Drive, Normanton, West Yorkshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:CENTARA GROUP LTD
Company Number:08120950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Unit 10 Normanton Business Park, Ripley Drive, Normanton, West Yorkshire, WF6 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary12 November 2021Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director27 June 2012Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director12 November 2021Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director12 November 2021Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director27 June 2012Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director12 November 2021Active

People with Significant Control

Rsk Environment Limited
Notified on:12 November 2021
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Allyson Helen Sheard
Notified on:28 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Brown
Notified on:28 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Dissolution

Dissolution application strike off company.

Download
2024-04-17Officers

Termination secretary company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-01-07Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person secretary company with name date.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Accounts

Change account reference date company current extended.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.