CAPITAL AND CENTRIC LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CAPITAL AND CENTRIC LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CAPITAL AND CENTRIC LIMITED was incorporated 61 years ago on 04/03/1963 and has the registered number: 00752098. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAPITAL AND CENTRIC LIMITED was incorporated 61 years ago on 04/03/1963 and has the registered number: 00752098. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAPITAL AND CENTRIC LIMITED - MANCHESTER
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL
MANCHESTER
M1 2WQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAPITAL AND CENTRIC LIMITED (until 02/11/2011)
CAPITAL AND CENTRIC LIMITED (until 02/11/2011)
MYRTLE INVESTMENTS LIMITED (until 02/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANE HIGGINS | Jan 1966 | British | Director | 2022-09-15 | CURRENT |
MR ADAM STUART HIGGINS | Aug 1969 | British | Director | 2011-11-02 | CURRENT |
MR TIMOTHY GRAHAM HEATLEY | Nov 1979 | British | Director | 2011-11-02 | CURRENT |
MRS SALLY HEATLEY | Jun 1982 | British | Director | 2022-09-15 | CURRENT |
TIMOTHY GRAHAM HEATLEY | British | Secretary | 2011-11-02 | CURRENT | |
NORMAN KEITH COLLINS | Oct 1941 | British | Secretary | RESIGNED | |
N K CALLAWAY & CO | Corporate Director | RESIGNED | |||
GANMOR SERVICES LIMITED | Corporate Director | 2006-05-10 UNTIL 2011-11-02 | RESIGNED | ||
GANMOR SECRETARIES LIMITED | Corporate Secretary | 2006-05-10 UNTIL 2011-11-02 | RESIGNED | ||
MR PETER DAVID TUCKER | Aug 1953 | British | Director | 2010-09-16 UNTIL 2011-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pop Ltd | 2023-03-01 | Manchester |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm |
|
Waterfall Hale Limited | 2023-03-01 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Timothy Graham Heatley | 2016-04-06 - 2023-03-01 | 11/1979 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam Stuart Higgins | 2016-04-06 - 2023-03-01 | 8/1969 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Vistra Trust Company (Jersey) Limited | 2016-04-06 - 2016-04-06 | St Helier | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAPITAL_AND_CENTRIC_LIMIT - Accounts | 2023-09-29 | 31-12-2022 | £76,976 Cash £2,758,526 equity |
CAPITAL_AND_CENTRIC_LIMIT - Accounts | 2022-09-29 | 31-12-2021 | £2,345,611 Cash £2,998,023 equity |
CAPITAL_AND_CENTRIC_LIMIT - Accounts | 2021-09-04 | 31-12-2020 | £52,786 Cash £278,241 equity |
CAPITAL_AND_CENTRIC_LIMIT - Accounts | 2020-09-22 | 31-12-2019 | £505,396 Cash £401,572 equity |
CAPITAL_AND_CENTRIC_LIMIT - Accounts | 2019-09-26 | 31-12-2018 | £138,433 Cash £360,657 equity |
CAPITAL_AND_CENTRIC_LIMIT - Accounts | 2017-12-01 | 31-10-2017 | £313,495 Cash £382,323 equity |
CAPITAL_AND_CENTRIC_LIMIT - Accounts | 2017-06-06 | 31-10-2016 | £98,325 Cash £251,630 equity |