EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Capital and Centric Limited

Address
64 Chapeltown Street
Manchester
M1 2WQ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 May 2016
Company No. 00752098 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)64303 - Trusts, funds and similar financial entities
70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • Capital and Centric PLC
  • Myrtle Investments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Pop Ltd Status: Active Notified: 01/03/2023 Companies House Number: 14103937 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of shares 25 to 50 percent as firm
  • gb-flag GB Waterfall Hale Limited Status: Active Notified: 01/03/2023 Companies House Number: 12696833 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Heatley, Timothy Graham Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2023 Date of Birth: 11/1979 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Higgins, Adam Stuart Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2023 Date of Birth: 08/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Vistra Trust Company (Jersey) Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 00025313 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Heatley, Sally Kate 72 Chapeltown Street, Manchester, United Kingdom Status: Active Notified: 15/09/2022 Date of Birth: 06/1982 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Heatley, Timothy Graham 64 Chapeltown Street, Manchester, England Status: Active Notified: 02/11/2011 Role: Secretary Nationality: British
    Heatley, Timothy Graham 64 Chapeltown Street, Manchester, England Status: Active Notified: 02/11/2011 Date of Birth: 11/1979 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Higgins, Adam Stuart 64 Chapeltown Street, Manchester, England Status: Active Notified: 02/11/2011 Date of Birth: 08/1969 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Higgins, Jane 72 Chapeltown Street, Manchester, United Kingdom Status: Active Notified: 15/09/2022 Date of Birth: 01/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Capital & Centric (Autumn) LTD Status: Active Notified: 14/03/2022 Companies House Number: 13974941 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Capital & Centric (Division) LTD Status: Active Notified: 30/11/2017 Companies House Number: 11089525 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Capital & Centric (Littlewoo DS) LTD Status: Active Notified: 05/07/2018 Companies House Number: 09761594 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Capital & Centric (NEW Moon) LTD Status: Active Notified: 16/11/2023 Companies House Number: 15288381 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Capital & Centric (Rain) LTD Status: Active Notified: 06/01/2021 Companies House Number: 13117670 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Capital & Centric (Regenerat ION) LTD Status: Active Notified: 13/05/2020 Companies House Number: 12600408 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Capital & Centric (Secrets) Limited Status: Active Notified: 25/04/2023 Companies House Number: 14825074 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Capital & Centric (Symphony) LTD Status: Active Notified: 07/11/2022 Companies House Number: 14466671 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Capital & Centric (Xanadu) LTD Status: Active Notified: 22/05/2024 Companies House Number: 15735256 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Capital and Centric Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 07795317 Nature of Control
  • Ownership of shares - 75% or more