This company is commonly known as Centric Telecom Limited. The company was founded 22 years ago and was given the registration number 04220693. The firm's registered office is in HAYES. You can find them at Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | CENTRIC TELECOM LIMITED |
---|---|---|
Company Number | : | 04220693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom, UB3 4AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 6 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 26 February 2021 | Active |
Unit 2, 6 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 20 February 2023 | Active |
10, Norwich Street, London, EC4A 1BD | Secretary | 21 May 2001 | Active |
Fairway House, Pascal Close, St. Mellons, Cardiff, Wales, CF3 0LW | Secretary | 04 February 2015 | Active |
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW | Secretary | 07 January 2013 | Active |
Flat 1, 21 Collingham Gardens, London, SW5 0HL | Secretary | 21 August 2008 | Active |
54 Heathlee Road, London, SE3 9HP | Secretary | 30 June 2007 | Active |
New Broad Street House, 35 New Broad Street, London, EC2M 1NH | Secretary | 28 September 2011 | Active |
10, Exchange Place, 12th Floor, Jersey City, Usa, 07302 | Director | 17 August 2016 | Active |
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 07 January 2020 | Active |
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 30 June 2020 | Active |
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW | Director | 07 January 2013 | Active |
10, Exchange Place, 12th Floor, Jersey City, Usa, 07302 | Director | 17 August 2016 | Active |
Flat 1, 35 Colville Gardens, London, W11 2BA | Director | 05 July 2001 | Active |
Flat 1, 21 Collingham Gardens, London, SW5 0HL | Director | 21 August 2008 | Active |
111, Huntington Avenue, 29th Floor, Boston, Usa, 02199 | Director | 17 August 2016 | Active |
20-22, Commercial Street, London, England, E1 6LP | Director | 04 February 2015 | Active |
25 Brackley, Queens Road, Weybridge, KT13 0BL | Director | 05 July 2001 | Active |
23 Ivor Place, London, NW1 6EU | Director | 21 August 2001 | Active |
Broke Barn, Burstall Lane, Sproughton, Ipswich, IP8 3DH | Director | 30 June 2007 | Active |
20-22, Commercial Street, London, England, E1 6LP | Director | 15 November 2017 | Active |
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 15 November 2017 | Active |
18 Salmen Road, London, England, E13 0DT | Director | 21 May 2001 | Active |
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 15 November 2017 | Active |
20-22, Commercial Street, London, England, E1 6LP | Director | 13 March 2015 | Active |
2 Wheatfield Road, London, AL5 2NX | Director | 14 August 2007 | Active |
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 15 November 2017 | Active |
22 Queens Ride, Crowthorne, RG45 6LG | Director | 21 August 2001 | Active |
54 Heathlee Road, London, SE3 9HP | Director | 30 June 2007 | Active |
New Broad Street House, 35 New Broad Street, London, EC2M 1NH | Director | 28 September 2011 | Active |
Datapipe Europe Limited | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, 6 Millington Road, Hayes, United Kingdom, UB3 4AZ |
Nature of control | : |
|
Rackspace Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ |
Nature of control | : |
|
Altimus Acquisition Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Millington Road, Hayes, United Kingdom, UB3 4AZ |
Nature of control | : |
|
Adapt Holdco Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, 8 Millington Road, Hayes, United Kingdom, UB3 4AZ |
Nature of control | : |
|
Datapipe Europe Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ |
Nature of control | : |
|
Adapt Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-14 | Capital | Legacy. | Download |
2022-04-14 | Insolvency | Legacy. | Download |
2022-04-14 | Resolution | Resolution. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.