This company is commonly known as Redcentric Ms Limited. The company was founded 23 years ago and was given the registration number 04027996. 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.
Name | : | REDCENTRIC MS LIMITED |
---|---|---|
Company Number | : | 04027996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2000 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central House, Beckwith Knowle, Harrogate, HG3 1UG | Secretary | 03 September 2018 | Active |
Central House, Beckwith Knowle, Harrogate, HG3 1UG | Director | 28 November 2016 | Active |
61 Ravenswood Drive, Shawlands, Glasgow, G41 3UH | Secretary | 26 September 2005 | Active |
Central House, Beckwith Knowle, Harrogate, HG3 1UG | Secretary | 28 November 2016 | Active |
6, Pheasant Way, Cirencester, United Kingdom, GL7 1BL | Secretary | 12 April 2006 | Active |
29 Rhodfa Sweldon, Barry, CF62 5AD | Secretary | 06 July 2000 | Active |
Central House, Beckwith Knowle, Harrogate, HG3 1UG | Secretary | 30 June 2016 | Active |
Central House, Beckwith Knowle, Harrogate, HG3 1UG | Secretary | 01 February 2015 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 06 July 2000 | Active |
4 Firview, Liphook, GU30 7JD | Secretary | 06 July 2000 | Active |
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG | Secretary | 29 November 2013 | Active |
61 Ravenswood Drive, Shawlands, Glasgow, G41 3UH | Director | 01 October 2005 | Active |
Central House, Beckwith Knowle, Harrogate, HG3 1UG | Director | 02 September 2019 | Active |
3 Yewhurst Close, Twyford, Reading, RG10 9PW | Director | 01 April 2002 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 06 July 2000 | Active |
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG | Director | 31 January 2014 | Active |
Central House, Beckwith Knowle, Harrogate, HG3 1UG | Director | 08 October 2015 | Active |
Flat 5, 16 Eldon Road, Reading, RG1 4DL | Director | 06 July 2000 | Active |
Newton House, Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ | Director | 09 November 2012 | Active |
Turners Hall Farm Mackeyre End, Harpenden, AL5 5DU | Director | 01 October 2005 | Active |
4 Firview, Liphook, GU30 7JD | Director | 06 July 2000 | Active |
5 Holbein Gate, Northwood, HA6 3SH | Director | 27 April 2009 | Active |
142 Court Lane, London, SE21 7EB | Director | 26 September 2005 | Active |
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT | Director | 03 July 2008 | Active |
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG | Director | 09 November 2012 | Active |
29 Rhodfa Sweldon, Barry, CF62 5AD | Corporate Director | 06 July 2000 | Active |
Redcentric Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Central House, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-04 | Dissolution | Dissolution application strike off company. | Download |
2020-12-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-12-09 | Capital | Legacy. | Download |
2020-12-09 | Insolvency | Legacy. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-08 | Officers | Appoint person secretary company with name date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.