This company is commonly known as Centiq Limited. The company was founded 25 years ago and was given the registration number 03593921. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2 Orchard Place, Nottingham Business Park, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CENTIQ LIMITED |
---|---|---|
Company Number | : | 03593921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20875 Crossroads Cir #1, 20875 Crossroads Cir #1, Waukesha, United States, | Director | 30 September 2021 | Active |
7, Richtistrasse, Wallisellen, Switzerland, | Director | 30 September 2021 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 09 November 2022 | Active |
71 Westerlands, Stapleford, Nottingham, NG9 7JE | Secretary | 07 April 2003 | Active |
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Secretary | 07 July 1998 | Active |
2, Millennium Way West, Nottingham, England, NG8 6AS | Secretary | 01 October 2018 | Active |
8 Kirby Lane, Melton Mowbray, LE13 0BY | Secretary | 29 January 2009 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 07 July 1998 | Active |
3 Log Na Gcapell Greenpark, Limerick, Ireland, IRISH | Director | 07 July 1998 | Active |
Lions Mansion Sangubashi #103, 5-61-1 Yoyogi, Shibuya-Ku, Japan, | Director | 30 September 2021 | Active |
Gemstones, 1 Sapphire Drive, Kirkby-In-Ashfield, Nottingham, NG17 7QG | Director | 01 January 2004 | Active |
Cyril Cottage, Cyril Avenue, Bobbersmill, NG8 5BB | Director | 01 January 2004 | Active |
63 Lynwood Road, Thames Ditton, KT7 0DJ | Director | 08 March 2007 | Active |
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Director | 07 July 1998 | Active |
Unit 1 Charles Park, Charles Way, Cinderhill Road Nottingham, Nottinghamshire, NG6 8RF | Director | 01 October 2009 | Active |
Unit 1 Charles Park, Charles Way, Cinderhill Road Nottingham, Nottinghamshire, NG6 8RF | Director | 29 January 2009 | Active |
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Director | 30 August 2017 | Active |
2, Millennium Way West, Nottingham, England, NG8 6AS | Director | 30 August 2017 | Active |
2, Millennium Way West, Nottingham, England, NG8 6AS | Director | 01 October 2018 | Active |
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Director | 01 April 2012 | Active |
33 Orchid Crest, Upton, Pontefract, WF9 1NT | Director | 01 January 2004 | Active |
8 Kirby Lane, Melton Mowbray, LE13 0BY | Director | 29 January 2009 | Active |
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Director | 01 October 2018 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 07 July 1998 | Active |
Taurus Infomatic Holdings Ltd | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Orchard Place, Nottingham, England, NG8 6PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Officers | Termination secretary company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Gazette | Gazette filings brought up to date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2022-07-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.