UKBizDB.co.uk

EXCENTRA LIMITED

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

This company is commonly known as Excentra Limited. The company was founded 10 years ago and was given the registration number 08729960. The firm's registered office is in YORK. You can find them at Westminster Business Centre 10 Great North Way, Nether Poppleton, York, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXCENTRA LIMITED
Company Number:08729960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Westminster Business Centre 10 Great North Way, Nether Poppleton, York, YO26 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Director04 April 2014Active
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

Director11 October 2013Active
4250, Park Approach, The Pentagon Thorpe Park, Leeds, United Kingdom, LS15 8GB

Director11 October 2013Active
4250, Park Approach, The Pentagon Thorpe Park, Leeds, United Kingdom, LS15 8GB

Director11 October 2013Active

People with Significant Control

Mr Richard John Burnett
Notified on:09 April 2017
Status:Active
Date of birth:April 1985
Nationality:English
Address:Westminster Business Centre, 10 Great North Way, York, YO26 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
C3 (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4250, Park Approach, Leeds, England, LS15 8GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catriona Elizabeth Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Westminster Business Centre, 10 Great North Way, York, YO26 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Craig Robert Herbert
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:Westminster Business Centre, 10 Great North Way, York, YO26 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-22Gazette

Gazette dissolved liquidation.

Download
2021-02-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-19Resolution

Resolution.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Capital

Capital allotment shares.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-09Capital

Capital name of class of shares.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Document replacement

Second filing of form with form type made up date.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type total exemption full.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type dormant.

Download
2014-07-14Accounts

Change account reference date company previous shortened.

Download
2014-05-08Resolution

Resolution.

Download
2014-05-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.