UKBizDB.co.uk

REDCENTRIC MS LIMITED

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

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.

Company Information

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:
  • 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
61 Ravenswood Drive, Shawlands, Glasgow, G41 3UH

Secretary26 September 2005Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Secretary28 November 2016Active
6, Pheasant Way, Cirencester, United Kingdom, GL7 1BL

Secretary12 April 2006Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Secretary06 July 2000Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

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

Secretary01 February 2015Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 July 2000Active
4 Firview, Liphook, GU30 7JD

Secretary06 July 2000Active
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG

Secretary29 November 2013Active
61 Ravenswood Drive, Shawlands, Glasgow, G41 3UH

Director01 October 2005Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Director02 September 2019Active
3 Yewhurst Close, Twyford, Reading, RG10 9PW

Director01 April 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 July 2000Active
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG

Director31 January 2014Active
Central House, Beckwith Knowle, Harrogate, HG3 1UG

Director08 October 2015Active
Flat 5, 16 Eldon Road, Reading, RG1 4DL

Director06 July 2000Active
Newton House, Cambridge Business Park,, Cowley Road, Cambridge, United Kingdom, CB4 0WZ

Director09 November 2012Active
Turners Hall Farm Mackeyre End, Harpenden, AL5 5DU

Director01 October 2005Active
4 Firview, Liphook, GU30 7JD

Director06 July 2000Active
5 Holbein Gate, Northwood, HA6 3SH

Director27 April 2009Active
142 Court Lane, London, SE21 7EB

Director26 September 2005Active
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT

Director03 July 2008Active
Central House, Beckwith Knowle, Harrogate, England, HG3 1UG

Director09 November 2012Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Corporate Director06 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2020-12-09Capital

Capital statement capital company with date currency figure.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Capital

Legacy.

Download
2020-12-09Insolvency

Legacy.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Accounts

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
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type dormant.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.