UKBizDB.co.uk

CENTRAL CORPORATION (EXETER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Corporation (exeter) Limited. The company was founded 27 years ago and was given the registration number 03333406. The firm's registered office is in WATLINGTON. You can find them at Watlington Business Centre, 1 High Street, Watlington, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CENTRAL CORPORATION (EXETER) LIMITED
Company Number:03333406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brinkletts House, Winchester Road, Basingstoke, England, RG21 8UE

Director14 March 1997Active
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director13 April 2016Active
218, Bridgewater Road, Wembley, England, HA0 1AS

Secretary14 March 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary14 March 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 March 1997Active
Basset Manor, Checkendon, Reading, RG8 0TD

Director14 March 1997Active

People with Significant Control

Mrs Norah Mcphail
Notified on:02 March 2017
Status:Active
Date of birth:April 1956
Nationality:United Kingdom
Country of residence:United Kingdom
Address:C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chandrakant Bagga
Notified on:02 March 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Webb
Notified on:02 March 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Change of name

Certificate change of name company.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Address

Change registered office address company with date old address new address.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.