UKBizDB.co.uk

CENTRAL FINANCE LIMITED

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

This company is commonly known as Central Finance Limited. The company was founded 33 years ago and was given the registration number 02543269. The firm's registered office is in BRISTOL. You can find them at Albion Dockside Building, Hanover Place, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CENTRAL FINANCE LIMITED
Company Number:02543269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Albion Dockside Building, Hanover Place, Bristol, BS1 6UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trevone, 23 Sham Castle Lane, Bath, United Kingdom, BA2 6JL

Secretary31 July 2003Active
Trevone, 23 Sham Castle Lane, Bath, United Kingdom, BA2 6JL

Director31 July 2003Active
Trevone, 23 Sham Castle Lane, Bath, United Kingdom, BA2 6JL

Director17 November 1997Active
Brenhill House, The Fox Purton, Swindon, SN5 9EF

Secretary-Active
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE

Secretary09 September 1996Active
Brenhill House, The Fox Purton, Swindon, SN5 9EF

Director-Active
Bremill House The Fox, Purton, Swindon, SN5 9EF

Director13 December 1994Active
Bremhill House, The Fox Purton, Swindon, SN5 9EF

Director-Active
27 Kirkburn Avenue, Cambuslang, Glasgow, G72 8NT

Director21 January 1992Active
8 Drax Avenue, Wimbledon Common, London, SW20 0EH

Director13 December 1994Active
Barn Cottage Gosden Common, Bramley, Guildford, GU5 0AQ

Director13 December 1994Active
Two Oaks, Eversley Road, Yateley, GU46 7RH

Director21 January 1992Active
207 Babbacombe Road, Torquay, TQ1 3SX

Director-Active
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE

Director17 January 1995Active
Dolphin House, 25 Woodside Avenue, Beaconsfield, HP9 1JJ

Director21 January 1992Active

People with Significant Control

Mr William Anthony Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:The Old Dairy, Ashton Hill Farm, Weston Road, Bristol, England, BS8 3US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-02Address

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

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Capital

Capital alter shares redemption statement of capital.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Capital

Capital alter shares redemption statement of capital.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Address

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

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.