UKBizDB.co.uk

CENTRAL ENGLAND DERSINGHAM LIMITED

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

This company is commonly known as Central England Dersingham Limited. The company was founded 20 years ago and was given the registration number 04827499. The firm's registered office is in LICHFIELD. You can find them at Central House, Hermes Road, Lichfield, Staffordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CENTRAL ENGLAND DERSINGHAM LIMITED
Company Number:04827499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Central House, Hermes Road, Lichfield, Staffordshire, England, WS13 6RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Queen Street, Lichfield, England, WS13 6QD

Secretary24 January 2022Active
Central House, Queen Street, Lichfield, England, WS13 6QD

Director18 May 2023Active
Central House, Queen Street, Lichfield, England, WS13 6QD

Director18 May 2023Active
Central House, Hermes Road, Lichfield, Staffordshire, United Kingdom, WS13 6RH

Director25 April 2019Active
Rosefield House, Rosefield Lane, Soham, Ely, CB7 5WB

Secretary09 July 2003Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Secretary30 September 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 July 2003Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Director17 May 2018Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Director30 September 2016Active
15 Stratton Close, Swaffham, PE37 7TJ

Director27 July 2004Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Director30 September 2016Active
Rosefield House, Rosefield Lane Soham, Ely, CB7 5WB

Director09 July 2003Active
Rosefield House, Rosefield Lane, Soham, Ely, CB7 5WB

Director09 July 2003Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Director30 September 2016Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Director30 September 2016Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Director19 May 2022Active
Central House, Hermes Road, Lichfield, England, WS13 6RH

Director20 May 2021Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 July 2003Active

People with Significant Control

Mr Jonathan Martin James
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Central House, Hermes Road, Lichfield, England, WS13 6RH
Nature of control:
  • Significant influence or control as firm
Mrs Rebecca Jane James
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Central House, Hermes Road, Lichfield, England, WS13 6RH
Nature of control:
  • Significant influence or control as firm
James Retail Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, High Street, Ely, England, CB7 5HE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Address

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

Download
2023-10-26Officers

Change person secretary company with change date.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-17Accounts

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-08-03Accounts

Legacy.

Download
2022-08-03Other

Legacy.

Download
2022-08-03Other

Legacy.

Download

Copyright © 2024. All rights reserved.