CENTRIC 2016 LIMITED

Register to unlock more data on OkredoRegister

CENTRIC 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10601171

Incorporation date

06/02/2017

Size

Dormant

Contacts

Registered address

Registered address

Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire HG2 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2026
Change of details for Bsi Cumbria Limited as a person with significant control on 2025-11-01
dot icon03/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/05/2024
Registered office address changed from Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE United Kingdom to Unit C2, Crimple Court Hornbeam Square North Harrogate Yorkshire HG2 8PB on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Ian Flanagan on 2024-05-30
dot icon07/02/2024
Director's details changed for Mr Ian Flanagan on 2023-02-06
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon19/07/2022
Previous accounting period extended from 2021-10-31 to 2022-03-31
dot icon09/02/2022
Registered office address changed from Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB United Kingdom to Unit 2 Andrews Court Barrow in Furness Cumbria LA14 2UE on 2022-02-09
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon24/11/2021
Change of details for Bsi Cumbria Limited as a person with significant control on 2021-09-10
dot icon24/11/2021
Registered office address changed from Glenewes House Gateway Drive Yeadon Leeds LS19 7XY England to Unit C2 Crimple Court Hornbeam Park Harrogate HG2 8PB on 2021-11-24
dot icon18/11/2021
Change of details for Bsi Cumbria Limited as a person with significant control on 2021-02-15
dot icon02/03/2021
Particulars of variation of rights attached to shares
dot icon02/03/2021
Change of share class name or designation
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Memorandum and Articles of Association
dot icon18/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/02/2021
Notification of Bsi Cumbria Limited as a person with significant control on 2021-02-15
dot icon17/02/2021
Cessation of Philip James Sloan as a person with significant control on 2021-02-15
dot icon17/02/2021
Cessation of Ian Downward as a person with significant control on 2021-02-15
dot icon17/02/2021
Registered office address changed from Unit 2 Andrews Court Barrow-in-Furness Cumbria LA14 2UE United Kingdom to Glenewes House Gateway Drive Yeadon Leeds LS19 7XY on 2021-02-17
dot icon17/02/2021
Appointment of Mr Ian Flanagan as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Stuart Frank Bucknall as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Philip James Sloan as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Ian Downward as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Ian Downward as a secretary on 2021-02-15
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon27/01/2021
Director's details changed for Mr Philip James Sloan on 2021-01-27
dot icon27/01/2021
Change of details for Mr Philip James Sloan as a person with significant control on 2021-01-27
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/10/2019
Particulars of variation of rights attached to shares
dot icon21/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-25
dot icon15/05/2018
Resolutions
dot icon02/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon02/01/2018
Previous accounting period shortened from 2018-02-28 to 2017-10-31
dot icon06/02/2017
Appointment of Ian Downward as a secretary on 2017-02-06
dot icon06/02/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
65.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Ian
Director
15/02/2021 - Present
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRIC 2016 LIMITED

CENTRIC 2016 LIMITED is an(a) Active company incorporated on 06/02/2017 with the registered office located at Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire HG2 8PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIC 2016 LIMITED?

toggle

CENTRIC 2016 LIMITED is currently Active. It was registered on 06/02/2017 .

Where is CENTRIC 2016 LIMITED located?

toggle

CENTRIC 2016 LIMITED is registered at Unit C2, Crimple Court, Hornbeam Square North, Harrogate, Yorkshire HG2 8PB.

What does CENTRIC 2016 LIMITED do?

toggle

CENTRIC 2016 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTRIC 2016 LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-03-31.