UKBizDB.co.uk

REDCENTRIC COMMUNICATIONS LIMITED

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

This company is commonly known as Redcentric Communications Limited. The company was founded 29 years ago and was given the registration number 03021292. The firm's registered office is in HARROGATE. You can find them at Central House, Beckwith Knowle, Harrogate, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REDCENTRIC COMMUNICATIONS LIMITED
Company Number:03021292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Secretary03 September 2018Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Director28 November 2016Active
53 Foley Road, Claygate, KT10 0LU

Secretary14 February 1995Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Secretary28 November 2016Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Secretary30 June 2016Active
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG

Secretary01 February 2015Active
Cherry Tree House, The Drive, Bourne End, SL8 5RE

Secretary27 February 1998Active
Newton House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Secretary18 November 2011Active
2 Somersby Crescent, Maidenhead, SL6 3YY

Secretary01 November 2006Active
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG

Secretary01 January 2013Active
Building B-Office 10 Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, OX5 3JA

Secretary25 February 2010Active
7 Hawkes Leap, Windlesham, GU20 6JL

Secretary22 May 2001Active
The Laurels, Coole Lane, Nantwich, CW5 8AY

Director10 June 2005Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Director02 September 2019Active
Fox Hollow, Westwood Road, Windlesham, GU20 6LX

Director22 March 2002Active
45 Gally Hill Road, Church Crookham, Fleet, GU13 0QE

Director11 October 2002Active
6 Westbourne Park Road, London, W2 5PH

Director22 October 1996Active
1 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY

Director28 August 1997Active
21 Ludlow Avenue, Worcester, WR4 0EN

Director30 June 2000Active
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG

Director31 January 2014Active
2 White House Close, Watton At Stone, SG14 3TW

Director23 October 1995Active
Waverley, Chenies Road Chorleywood, Rickmansworth, WD3 5LU

Director11 October 2002Active
66 Columbia Place Fornham Street, Sheffield, S2 4AR

Director26 February 1999Active
Ashleigh, Grenofen, Tavistock, PL19 9EW

Director03 September 2001Active
2 Westminster Close, Fleet, GU51 4NR

Director11 October 2002Active
Prospect House, 1a Prospect Row, Cambridge, CB1 1DU

Director11 October 2002Active
60 Cedars Road, Hampton Wick, Kingston Upon Thames, KT1 4BE

Director08 June 1995Active
Spring Cottage, The Common, Blandford Forum, DT11 8QY

Director21 November 1995Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Director08 October 2015Active
15 Vale Close, Lower Bourne, Farnham, GU10 3HR

Director30 January 2003Active
Newton House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director01 September 2010Active
Cherry Tree House, The Drive, Bourne End, SL8 5RE

Director26 June 1997Active
Willow Cottage 19 Water Lane, Cobham, KT11 2PA

Director01 August 1997Active
33 Shrub End Road, Colchester, CO3 3UD

Director11 October 2002Active
135 Victoria Road, London, N22 7XH

Director30 June 2000Active

People with Significant Control

Redcentric Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Central House, Otley Road, Harrogate, England, HG3 1UG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-12-10Capital

Capital statement capital company with date currency figure.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Capital

Legacy.

Download
2020-12-10Insolvency

Legacy.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download
2018-09-08Officers

Appoint person secretary company with name date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Appoint person secretary company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Termination secretary company with name termination date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.