UKBizDB.co.uk

CENTRAL FANS-COLASIT LIMITED

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

This company is commonly known as Central Fans-colasit Limited. The company was founded 37 years ago and was given the registration number 02127233. The firm's registered office is in REDDITCH. You can find them at Unit 12a Palmers Road, East Moons Moat, Redditch, Worcestershire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CENTRAL FANS-COLASIT LIMITED
Company Number:02127233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 12a Palmers Road, East Moons Moat, Redditch, Worcestershire, B98 0RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12a, Palmers Road, East Moons Moat, Redditch, United Kingdom, B98 0RF

Secretary-Active
Unit 12a, Palmers Road, East Moons Moat, Redditch, B98 0RF

Director01 June 2015Active
Unit 12a, Palmers Road, East Moons Moat, Redditch, United Kingdom, B98 0RF

Director01 July 2010Active
Unit 12a, Palmers Road, East Moons Moat, Redditch, United Kingdom, B98 0RF

Director-Active
Unit 12a, Palmers Road, East Moons Moat, Redditch, United Kingdom, B98 0RF

Director01 July 2010Active
Unit 12a, Palmers Road, East Moons Moat, Redditch, United Kingdom, B98 0RF

Director-Active
31 George Road, Edgbaston, Birmingham, B15 1PJ

Director-Active
166 Park Road, Barton Under Needwood, Burton On Trent, DE13 8DD

Director21 April 1995Active
Schulstutz 8, 3118 Uttigen, Switzerland, FOREIGN

Director-Active
71 Rowood Drive, Damsonwood, Solihull, B92 9NQ

Director-Active
13 Winchester Avenue, Habberley, Kidderminster, DY11 6EH

Director-Active

People with Significant Control

Mr Nigel Frederick Tandy
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Unit 12a, Palmers Road, Redditch, B98 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Graham Lakin
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Unit 12a, Palmers Road, Redditch, B98 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Appoint person director company with name date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-22Accounts

Accounts with accounts type total exemption small.

Download
2013-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-24Accounts

Accounts with accounts type total exemption small.

Download
2012-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.