Warning: file_put_contents(c/2da447671b7be4caa2254b153336addd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a5f3951cf93e0f127b5541d557cde1da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e203139b626702017530f083dfda9921.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Centaur Travel Retail Europe Limited, OX7 5LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTAUR TRAVEL RETAIL EUROPE LIMITED

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

This company is commonly known as Centaur Travel Retail Europe Limited. The company was founded 23 years ago and was given the registration number 04101978. The firm's registered office is in CHIPPING NORTON. You can find them at Finsbury House, New Street, Chipping Norton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CENTAUR TRAVEL RETAIL EUROPE LIMITED
Company Number:04101978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Finsbury House, New Street, Chipping Norton, England, OX7 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colegrove Manor, 16 Colegrove Down, Cumnor Hill, Oxford, England, OX2 9HT

Director15 November 2017Active
Finsbury House, New Street, Chipping Norton, England, OX7 5LL

Director19 July 2013Active
15 Myddelton Park, Whetstone, London, N20 0HT

Secretary31 October 2000Active
19, Wolage Drive Grove, Wantage, Oxon, OX12 9FB

Secretary31 July 2008Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Corporate Secretary31 October 2000Active
Kingsway House 103 Kingsway, London, WC2B 6AW

Director31 October 2000Active
15 Myddelton Park, London, N20 0HT

Director31 October 2000Active
19 Wolage Drive, Grove, Wantage, OX12 9FB

Director15 March 2006Active
19, Wolage Drive Grove, Wantage, Oxon, OX12 9FB

Director31 July 2008Active

People with Significant Control

Mrs Aneeka Marie Jayawardena Sinha
Notified on:01 August 2023
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:19 Wolage Drive, Grove, Nr Wantage, England, OX12 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Yuvani Thushara Jayawardena Maharaja
Notified on:16 November 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Colegrove Manor, 16 Colegrove Down, Oxford, England, OX2 9HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Centaur Travel Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:146, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.