UKBizDB.co.uk

CENTRAL ENGINEERING (HEREFORD) LIMITED

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

This company is commonly known as Central Engineering (hereford) Limited. The company was founded 22 years ago and was given the registration number 04342238. The firm's registered office is in HEREFORD. You can find them at 3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CENTRAL ENGINEERING (HEREFORD) LIMITED
Company Number:04342238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3rd Floor Broadway House, 32-35 Broad Street, Hereford, Herefordshire, HR4 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Festival Way, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6ST

Director18 December 2001Active
Unit 3, Festival Way, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6ST

Director09 September 2014Active
Crossiago Cottage, St. Weonards, Hereford, HR2 8QD

Secretary18 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 December 2001Active

People with Significant Control

Mrs Jennifer Mary Coe
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:3rd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andre Philip Alan Coe
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Festival Way, Hereford, United Kingdom, HR2 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Andre Coe
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Festival Way, Hereford, United Kingdom, HR2 6ST
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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-04Address

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

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.