This company is commonly known as Central Directors Limited. The company was founded 24 years ago and was given the registration number 03987504. The firm's registered office is in BIRMINGHAM. You can find them at Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | CENTRAL DIRECTORS LIMITED |
---|---|---|
Company Number | : | 03987504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham, B24 9ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham, B24 9ND | Director | 01 January 2019 | Active |
73, Clarence Road, Sutton Coldfield, United Kingdom, B74 4AR | Secretary | 30 April 2004 | Active |
51 White Farm Road, Birmingham, B74 4LG | Secretary | 28 November 2000 | Active |
12 Augustine Grove, Sutton Coldfield, B74 4XX | Secretary | 08 May 2000 | Active |
Bordeaux House, 111-112 Pedmore Road Lye, Stourbridge, DY9 8DG | Corporate Secretary | 01 April 2004 | Active |
15, Grosvenor Close, Sutton Coldfield, England, B75 6RS | Director | 07 June 2012 | Active |
Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham, B24 9ND | Director | 01 January 2019 | Active |
Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham, B24 9ND | Director | 01 January 2019 | Active |
43, Micklehome Drive, Alrewas, Burton-On-Trent, England, DE13 7AU | Director | 28 November 2000 | Active |
Cottage View, 1a Cottage Street, Kingswinford, DY6 7QE | Director | 08 May 2000 | Active |
Cottage View, 1a Cottage Street, Kingswinford, DY6 7QE | Director | 18 May 2001 | Active |
12 Augustine Grove, Sutton Coldfield, B74 4XX | Director | 08 May 2000 | Active |
Mr William Matthew Murphy | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Corner Chambers, 590a Kingsbury, Birmingham, B24 9ND |
Nature of control | : |
|
William Matthew Murphy | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Corner Chambers, 590a Kingsbury, Birmingham, B24 9ND |
Nature of control | : |
|
Mr William Matthew Murphy | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Micklehome Drive, Burton-On-Trent, England, DE13 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.