UKBizDB.co.uk

CENTRAL CORPORATION (THEALE) LIMITED

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

This company is commonly known as Central Corporation (theale) Limited. The company was founded 30 years ago and was given the registration number 02861585. 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 (THEALE) LIMITED
Company Number:02861585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1993
End of financial year:21 June 2019
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
218, Bridgewater Road, Wembley, England, HA0 1AS

Secretary14 October 1993Active
Brinkletts House 15 Winchester Road, Basingstoke, RG21 8UE

Director10 August 1995Active
Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH

Director27 March 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary12 October 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director12 October 1993Active
Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH

Director14 October 1993Active

People with Significant Control

Mrs Norah Mcphail
Notified on:12 October 2016
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Peter James Webb
Notified on:12 October 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Roger Beresford Sturdy
Notified on:12 October 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Watlington Business Centre, 1 High Street, Watlington, England, OX49 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Address

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

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Change person secretary company with change date.

Download
2014-04-10Address

Change registered office address company with date old address.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.