This company is commonly known as Central Access Hire And Sales Ltd. The company was founded 11 years ago and was given the registration number 08548259. The firm's registered office is in WALSALL. You can find them at Unit 1 West Bromwich Road, Tame Bridge, Walsall, West Midlands. This company's SIC code is 43991 - Scaffold erection.
Name | : | CENTRAL ACCESS HIRE AND SALES LTD |
---|---|---|
Company Number | : | 08548259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2013 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 West Bromwich Road, Tame Bridge, Walsall, West Midlands, England, WS5 4AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7RB | Director | 25 June 2018 | Active |
12, Burgh Old Road, Skegness, England, PE25 2LN | Director | 05 February 2016 | Active |
Unit 1, West Bromwich Road, Tame Bridge, Walsall, England, WS5 4AN | Director | 20 June 2019 | Active |
Unit 1, West Bromwich Road, Tame Bridge, Walsall, United Kingdom, WS5 4AN | Director | 29 May 2013 | Active |
Unit 1, West Bromwich Road, Tame Bridge, Walsall, England, WS5 4AN | Director | 19 March 2014 | Active |
Coreineto Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 211, Simona Villas, Paralimini, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Insolvency | Liquidation voluntary defer dissolution. | Download |
2023-08-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2021-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-16 | Gazette | Gazette filings brought up to date. | Download |
2017-08-15 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.