UKBizDB.co.uk

CINTRA CORPORATION UK LIMITED

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

This company is commonly known as Cintra Corporation Uk Limited. The company was founded 24 years ago and was given the registration number 03997988. The firm's registered office is in BRISTOL. You can find them at Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CINTRA CORPORATION UK LIMITED
Company Number:03997988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, St. Vincent Street, Cintra Corporation Uk Ltd, Glasgow, Scotland, G2 5LQ

Director21 August 2001Active
3 Brook Street, Gloucester, GL1 4UP

Director21 August 2001Active
1 Marlborough Hill Place, Kingsdown, Bristol, BS2 8HA

Secretary19 May 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary19 May 2000Active
35 Upton Road, Southville, Bristol, BS3 1LW

Director19 May 2000Active
1 Marlborough Hill Place, Kingsdown, Bristol, BS2 8HA

Director19 May 2000Active

People with Significant Control

Mr Brendan Mcnamee
Notified on:09 May 2019
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:Scotland
Address:144, St. Vincent Street, Glasgow, Scotland, G2 5LQ
Nature of control:
  • Significant influence or control
Mr Abdul Raoof Sheikh
Notified on:09 May 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:3, Brook Street, Gloucester, England, GL1 4UP
Nature of control:
  • Significant influence or control
Cintra Group Holdings Llc
Notified on:31 August 2017
Status:Active
Country of residence:United States
Address:3 Park Avenue, 32nd Floor, Ny 10016, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendan Mcnamee
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abdul Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2019-03-21Accounts

Change account reference date company current extended.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.