Warning: file_put_contents(c/c2dff3569b372e8c7ae9d80f308e3d66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sentura Group Ltd, LE15 6RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SENTURA GROUP LTD

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

This company is commonly known as Sentura Group Ltd. The company was founded 10 years ago and was given the registration number 09100012. The firm's registered office is in OAKHAM. You can find them at Sentura House, 3 Lands End Way, Oakham, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SENTURA GROUP LTD
Company Number:09100012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Sentura House, 3 Lands End Way, Oakham, England, LE15 6RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sentura House, 3 Lands End Way, Oakham, England, LE15 6RB

Director24 June 2014Active
Sentura House, 3 Lands End Way, Oakham, England, LE15 6RB

Director24 June 2014Active

People with Significant Control

Sentura Group Holdings Ltd
Notified on:06 February 2020
Status:Active
Country of residence:United Kingdom
Address:Sentura House, 3 Lands End Way, Oakham, United Kingdom, LE15 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Laurie Roy Pollard
Notified on:25 June 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Sentura House, 3 Lands End Way, Oakham, England, LE15 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Pollard
Notified on:25 June 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Sentura House, 3 Lands End Way, Oakham, England, LE15 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Capital

Capital allotment shares.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-30Change of name

Change of name notice.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-30Change of name

Change of name notice.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.