UKBizDB.co.uk

CENTRAL CORPORATION (FLEET 238) LIMITED

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

This company is commonly known as Central Corporation (fleet 238) Limited. The company was founded 26 years ago and was given the registration number 03400441. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CENTRAL CORPORATION (FLEET 238) LIMITED
Company Number:03400441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased 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 15 Winchester Road, Basingstoke, RG21 8UE

Director04 September 1997Active
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director20 December 2018Active
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

Secretary04 September 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary08 July 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director08 July 1997Active
Basset Manor, Checkendon, Reading, RG8 0TD

Director04 September 1997Active

People with Significant Control

Central Corporation Developments Limited
Notified on:18 July 2016
Status:Active
Country of residence:England
Address:Southfield House, Greys Road, Henley-On-Thames, England, RG9 1RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-13Accounts

Change account reference date company previous extended.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Address

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

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-03-14Address

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

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.