This company is commonly known as Central Fm Group Ltd.. The company was founded 12 years ago and was given the registration number 08057045. The firm's registered office is in EBBW VALE. You can find them at Access 465, Rassau Industrial Estate, Ebbw Vale, Gwent. This company's SIC code is 80100 - Private security activities.
Name | : | CENTRAL FM GROUP LTD. |
---|---|---|
Company Number | : | 08057045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Access 465, Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT | Director | 03 May 2012 | Active |
121, The Innovation Centre, Festival Drive, Ebbw Vale, Wales, NP23 8XA | Director | 24 June 2019 | Active |
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT | Director | 15 July 2013 | Active |
Acess 465, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD | Director | 08 December 2019 | Active |
Access 465, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD | Director | 01 September 2018 | Active |
36, Commercial Street, Tredegar, Wales, NP22 3DJ | Director | 19 September 2018 | Active |
Mr Owain Clayton Jones | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Central House, Riverside, Ebbw Vale, Wales, NP23 5NT |
Nature of control | : |
|
Mr Liam Edward Morgan | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | The Innovation Centre, Festival Drive, Ebbw Vale, Wales, NP23 8XA |
Nature of control | : |
|
Mr Liam Edward Morgan | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | The Innovation Centre, Festival Drive, Ebbw Vale, Wales, NP23 8XA |
Nature of control | : |
|
Mr Melvyn John Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 9, Maesglas, Ebbw Vale, Wales, NP23 5PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.