Background WavePink WaveYellow Wave

CENTRIC (UK) LIMITED (04978103)

CENTRIC (UK) LIMITED (04978103) is a dissolved UK company. incorporated on 27 November 2003. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CENTRIC (UK) LIMITED has been registered for 22 years. Current directors include DE MINCKWITZ, Michael Andrew, NELSON-SMITH, Michael William, SEEDHOUSE, Philip John.

Company Number
04978103
Status
dissolved
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
38 Cambridge Avenue, Solihull, B91 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DE MINCKWITZ, Michael Andrew, NELSON-SMITH, Michael William, SEEDHOUSE, Philip John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRIC (UK) LIMITED

CENTRIC (UK) LIMITED is an dissolved company incorporated on 27 November 2003 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CENTRIC (UK) LIMITED was registered 22 years ago.(SIC: 66190)

Status

dissolved

Active since 22 years ago

Company No

04978103

LTD Company

Age

22 Years

Incorporated 27 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2018 (7 years ago)
Submitted on 7 June 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

GLOBAL MARINE FINANCE LIMITED
From: 27 November 2003To: 21 November 2005
Contact
Address

38 Cambridge Avenue Solihull, B91 1QE,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

NELSON-SMITH, Michael William

Active
38 Cambridge Avenue, SolihullB91 1QE
Secretary
Appointed 27 Nov 2003

DE MINCKWITZ, Michael Andrew

Active
6 Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 27 Nov 2003

NELSON-SMITH, Michael William

Active
38 Cambridge Avenue, SolihullB91 1QE
Born March 1948
Director
Appointed 27 Nov 2003

SEEDHOUSE, Philip John

Active
43 Barnfield Drive, SolihullB92 0QB
Born January 1956
Director
Appointed 27 Nov 2003

Persons with significant control

1

Mr Philip John Seedhouse

Active
Barnfield Drive, SolihullB92 0QB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
3 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2019
DS01DS01
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
27 March 2007
287Change of Registered Office
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Incorporation Company
27 November 2003
NEWINCIncorporation