Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTIA GROUP LIMITED
Company Information for

CENTIA GROUP LIMITED

NIDDERDALE HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1SA,
Company Registration Number
04562639
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centia Group Ltd
CENTIA GROUP LIMITED was founded on 2002-10-15 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Centia Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTIA GROUP LIMITED
 
Legal Registered Office
NIDDERDALE HOUSE BECKWITH KNOWLE
OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1SA
Other companies in HG3
 
Previous Names
EXTRAWEAVE LIMITED16/07/2003
Filing Information
Company Number 04562639
Company ID Number 04562639
Date formed 2002-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 23:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
KIERAN DAVID COOPER
Company Secretary 2016-01-01
KIERAN DAVID COOPER
Director 2016-01-01
MARK MCHALE
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JESPER PILHOLM TROLLE
Director 2016-05-20 2017-08-08
NICHOLAS JOHN THURLOW
Director 2013-10-17 2016-05-20
GRAHAME PAUL BENSON
Company Secretary 2007-11-26 2015-12-31
GRAHAME PAUL BENSON
Director 2007-09-03 2015-12-31
STEPHEN MICHAEL PEARCE
Director 2007-09-03 2014-05-15
AMANDA JUDITH HART
Director 2005-05-01 2008-04-01
ANGUS PETER MERELIE
Director 2005-10-03 2008-04-01
AMANDA JUDITH HART
Company Secretary 2005-08-04 2007-11-26
MARTIN HOOK
Director 2003-06-05 2007-09-03
CHRISTOPHER JOHN BENTHAM HOWE
Director 2002-11-12 2007-09-03
MARTIN STRINGFELLOW
Director 2002-11-12 2007-09-03
NIGEL ANTHONY ASHLEY HAWLEY
Director 2003-05-23 2005-10-31
GRAHAM CHRISTOPHER BATES
Company Secretary 2005-02-08 2005-08-04
RONALD HAROLD FORBES
Director 2003-07-25 2005-04-30
RONALD HAROLD FORBES
Company Secretary 2003-07-25 2005-02-08
SIMON ROBERT NASH
Director 2003-05-23 2003-12-31
RICHARD IAN COLLINS
Director 2002-11-12 2003-05-29
KEVIN ANDREW MURPHY
Director 2002-11-12 2003-05-29
CHRISTOPHER JOHN BENTHAM HOWE
Company Secretary 2002-11-12 2003-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-15 2002-11-12
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-15 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN DAVID COOPER ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2000-03-16 Active
KIERAN DAVID COOPER SPHINX CST NETWORKS LIMITED Director 2016-01-01 CURRENT 1992-10-01 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX GROUP LIMITED Director 2016-01-01 CURRENT 2009-07-13 Active - Proposal to Strike off
KIERAN DAVID COOPER ARROW CAPITAL SOLUTIONS UK LTD Director 2016-01-01 CURRENT 1995-12-07 Active - Proposal to Strike off
KIERAN DAVID COOPER COMPUTERLINKS (UK) LIMITED Director 2016-01-01 CURRENT 1996-11-20 Active
KIERAN DAVID COOPER CENTIA LIMITED Director 2016-01-01 CURRENT 2001-09-11 Active - Proposal to Strike off
KIERAN DAVID COOPER BROOMCO (4184) LIMITED Director 2016-01-01 CURRENT 2006-12-28 Active
KIERAN DAVID COOPER CSS COMPUTER SECURITY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2009-12-16 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX PROFESSIONAL SERVICES LIMITED Director 2016-01-01 CURRENT 1989-04-19 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX CST LIMITED Director 2016-01-01 CURRENT 1986-10-29 Active - Proposal to Strike off
MARK MCHALE ARROW ECS (NI) LIMITED Director 2018-01-26 CURRENT 2005-02-24 Active - Proposal to Strike off
MARK MCHALE SPHINX CST NETWORKS LIMITED Director 2017-08-08 CURRENT 1992-10-01 Active - Proposal to Strike off
MARK MCHALE SPHINX GROUP LIMITED Director 2017-08-08 CURRENT 2009-07-13 Active - Proposal to Strike off
MARK MCHALE CENTIA LIMITED Director 2017-08-08 CURRENT 2001-09-11 Active - Proposal to Strike off
MARK MCHALE BROOMCO (4184) LIMITED Director 2017-08-08 CURRENT 2006-12-28 Active
MARK MCHALE CSS COMPUTER SECURITY SOLUTIONS LIMITED Director 2017-08-08 CURRENT 2009-12-16 Active - Proposal to Strike off
MARK MCHALE SPHINX PROFESSIONAL SERVICES LIMITED Director 2017-08-08 CURRENT 1989-04-19 Active - Proposal to Strike off
MARK MCHALE SPHINX CST LIMITED Director 2017-08-08 CURRENT 1986-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-29DS01Application to strike the company off the register
2018-11-22SH19Statement of capital on 2018-11-22 EUR 165,300.00
2018-11-05SH20Statement by Directors
2018-11-05CAP-SSSolvency Statement dated 25/10/18
2018-11-05RES13Resolutions passed:
  • Reduce share prem a/c 25/10/2018
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JESPER PILHOLM TROLLE
2017-08-25AP01DIRECTOR APPOINTED MR MARK MCHALE
2017-08-25PSC07CESSATION OF JESPER PILHOLM TROLLE AS A PSC
2017-08-25PSC07CESSATION OF MARK MCHALE AS A PSC
2017-08-25PSC07CESSATION OF KIERAN DAVID COOPER AS A PSC
2017-08-25PSC07CESSATION OF ARROW ENTERPRISE COMPUTING SOLUTIONS LTD AS A PSC
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;EUR 165300;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN THURLOW
2016-06-09AP01DIRECTOR APPOINTED MR JESPER PILHOLM TROLLE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME PAUL BENSON
2016-01-11TM02Termination of appointment of Grahame Paul Benson on 2015-12-31
2016-01-11AP03Appointment of Mr Kieran David Cooper as company secretary on 2016-01-01
2016-01-11AP01DIRECTOR APPOINTED MR KIERAN DAVID COOPER
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;EUR 165300;GBP 1
2015-10-19AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;EUR 165300;GBP 1
2014-10-17AR0115/10/14 FULL LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE
2013-10-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN THURLOW
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;EUR 165300;GBP 1
2013-10-16AR0115/10/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0115/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0115/10/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-03AR0115/10/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-26AR0115/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PEARCE / 15/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME BENSON / 15/10/2009
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MERELIE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR AMANDA HART
2008-01-08363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MEDWAY HOUSE NEWBURY BUSINESS PARK NEWBURY BERKSHIRE RG14 2PZ
2007-12-07288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13MEM/ARTSARTICLES OF ASSOCIATION
2007-09-13RES13APPROVAL OF RES 03/09/07
2007-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2007-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: MEDWAY HOUSE NEWBURY BUSINESS PARK NEWBURY BERKSHIRE RG14 2PZ
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16AUDAUDITOR'S RESIGNATION
2006-03-02363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-30288bDIRECTOR RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2005-03-24288bSECRETARY RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2004-10-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-15288bDIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-29288bSECRETARY RESIGNED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CENTIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-11 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF WARRANTIES AND INDEMNITIES 2003-05-23 Satisfied INDIGO CAPITAL LIMITED (AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES)
A FLOATING CHARGE 2003-05-23 Satisfied INDIGO CAPITAL LIMITED (AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES)
FIXED CHARGE OVER SHARES AND SECURITIES 2003-05-23 Satisfied INDIGO CAPITAL LIMITED (AS SECURITY TRUSTEE FOR THE SECURED BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CENTIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTIA GROUP LIMITED
Trademarks
We have not found any records of CENTIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CENTIA GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CENTIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.