This company is commonly known as Central Corporation Projects Limited. The company was founded 26 years ago and was given the registration number 03428043. 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.
Name | : | CENTRAL CORPORATION PROJECTS LIMITED |
---|---|---|
Company Number | : | 03428043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brinkletts House 15 Winchester Road, Basingstoke, RG21 8UE | Director | 28 August 1997 | Active |
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 27 March 2019 | Active |
C/O Goringe Accountants Ltd, Waterside,, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 14 April 2016 | Active |
218, Bridgewater Road, Wembley, England, HA0 1AS | Secretary | 28 August 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 28 August 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 28 August 1997 | Active |
Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH | Director | 28 August 1997 | Active |
Mr Malcolm Mcphail | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
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 | : |
|
Mrs Norah Mcphail | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH |
Nature of control | : |
|
Pinstone Group Limited | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Foundry, 77 Fulham Palace Road, London, England, W6 8AF |
Nature of control | : |
|
Mr Peter James Webb | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Change of name | Certificate change of name company. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.