Warning: file_put_contents(c/578af702993354413bb7871bb4751d7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Centegra Ltd, CW1 6FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTEGRA LTD

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

This company is commonly known as Centegra Ltd. The company was founded 21 years ago and was given the registration number 04578722. The firm's registered office is in CHESHIRE. You can find them at Weston Centre, Weston Road, Crewe, Cheshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CENTEGRA LTD
Company Number:04578722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director22 November 2002Active
4624, Central Park Blvd, Denver, Colorado, United States,

Director01 November 2023Active
Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Secretary22 November 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary31 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director31 October 2002Active
Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director09 April 2018Active
7 Whellock Road, London, W4 1DY

Director01 October 2003Active
Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director19 August 2011Active
Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL

Director15 March 2017Active

People with Significant Control

Mr Sean Mcnicholas
Notified on:01 November 2023
Status:Active
Date of birth:June 1974
Nationality:American
Country of residence:United States
Address:4624, Central Park Blvd, Co 80238, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Nuala Bridget Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Weston Centre, Weston Road, Cheshire, CW1 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Roland Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Weston Centre, Weston Road, Cheshire, CW1 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Capital

Capital variation of rights attached to shares.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-10Capital

Capital name of class of shares.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-11-08Capital

Capital variation of rights attached to shares.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-17Capital

Capital name of class of shares.

Download
2023-05-17Capital

Capital variation of rights attached to shares.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-18Capital

Capital variation of rights attached to shares.

Download
2022-05-17Capital

Capital name of class of shares.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.