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.
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 | : |
|
Registered Address | : | Albion Dockside Building, Hanover Place, Bristol, BS1 6UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trevone, 23 Sham Castle Lane, Bath, United Kingdom, BA2 6JL | Secretary | 31 July 2003 | Active |
Trevone, 23 Sham Castle Lane, Bath, United Kingdom, BA2 6JL | Director | 31 July 2003 | Active |
Trevone, 23 Sham Castle Lane, Bath, United Kingdom, BA2 6JL | Director | 17 November 1997 | Active |
Brenhill House, The Fox Purton, Swindon, SN5 9EF | Secretary | - | Active |
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE | Secretary | 09 September 1996 | Active |
Brenhill House, The Fox Purton, Swindon, SN5 9EF | Director | - | Active |
Bremill House The Fox, Purton, Swindon, SN5 9EF | Director | 13 December 1994 | Active |
Bremhill House, The Fox Purton, Swindon, SN5 9EF | Director | - | Active |
27 Kirkburn Avenue, Cambuslang, Glasgow, G72 8NT | Director | 21 January 1992 | Active |
8 Drax Avenue, Wimbledon Common, London, SW20 0EH | Director | 13 December 1994 | Active |
Barn Cottage Gosden Common, Bramley, Guildford, GU5 0AQ | Director | 13 December 1994 | Active |
Two Oaks, Eversley Road, Yateley, GU46 7RH | Director | 21 January 1992 | Active |
207 Babbacombe Road, Torquay, TQ1 3SX | Director | - | Active |
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE | Director | 17 January 1995 | Active |
Dolphin House, 25 Woodside Avenue, Beaconsfield, HP9 1JJ | Director | 21 January 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-15 | Dissolution | Dissolution application strike off company. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Capital | Capital alter shares redemption statement of capital. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Address | Change registered office address company with date old address new address. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.