General information

Name:

Excentra Ltd

Office Address:

Westminster Business Centre 10 Great North Way Nether Poppleton YO26 6RB York

Number: 08729960

Incorporation date: 2013-10-11

Dissolution date: 2021-05-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the launching of Excentra Limited, a company which was located at Westminster Business Centre 10 Great North Way, Nether Poppleton in York. The company was created on 11th October 2013. The firm reg. no. was 08729960 and the company postal code was YO26 6RB. This company had existed in this business for eight years until 22nd May 2021.

The details describing this specific enterprise's MDs reveals that the last two directors were: Richard B. and Catriona S. who were appointed to their positions on 4th April 2014 and 11th October 2013.

Executives who had control over this firm were as follows: Craig H. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. Catriona S. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights. Richard B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003160518
Trademark image:-
Trademark name:Excentra
Status:Registered
Filing date:2016-04-20
Date of entry in register:2016-07-22
Renewal date:2026-04-20
Owner name:Excentra Limited
Owner address:4250, Park Approach, The Pentagon, Thorpe Park,, The Pentagon, Thorpe Park, Leeds, United Kingdom, LS15 8GB

Financial data based on annual report

Company staff

Richard B.

Role: Director

Appointed: 04 April 2014

Latest update: 22 April 2024

Catriona S.

Role: Director

Appointed: 11 October 2013

Latest update: 22 April 2024

People with significant control

Craig H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Catriona S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Richard B.
Notified on 9 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
C3 (Group) Limited
Address: 4250 Park Approach, Leeds, LS15 8GB, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 25 October 2018
Confirmation statement last made up date 11 October 2017
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2013-10-11
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode