This company is commonly known as Central Asia (holdings) Limited. The company was founded 17 years ago and was given the registration number 05996451. The firm's registered office is in BATLEY. You can find them at Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | CENTRAL ASIA (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05996451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire, WF17 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU | Director | 18 January 2024 | Active |
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU | Secretary | 02 November 2017 | Active |
8 Huxley Drive, Bramhall, Stockport, SK7 2PH | Secretary | 13 November 2006 | Active |
Villa 5, Sheikh Botti Villas, St 31, Jumeira, Uae, | Director | 13 November 2006 | Active |
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU | Director | 01 November 2022 | Active |
152 Sahed Street, Village 3, Arabian Ranches, | Director | 13 November 2006 | Active |
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU | Director | 12 October 2016 | Active |
Villa 7, Street 1, Springs 5, | Director | 13 November 2006 | Active |
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU | Director | 13 November 2018 | Active |
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, England, WF17 9LU | Director | 01 November 2015 | Active |
Unit 1 Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, England, WF17 9LU | Director | 01 November 2015 | Active |
Mr Alexander Stewart Cooper | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU |
Nature of control | : |
|
Mr John Adam Lennon | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU |
Nature of control | : |
|
Mr Simon Michael Davis | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU |
Nature of control | : |
|
Mr Richard Malcolm Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.