Warning: file_put_contents(c/4eb7b2f4e7fe329784ad059c88c071f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/4f5dffee4d88ff36106459ee9b8790c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Central Fm Group Ltd., NP23 5SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRAL FM GROUP LTD.

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Access 465, Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT

Director03 May 2012Active
121, The Innovation Centre, Festival Drive, Ebbw Vale, Wales, NP23 8XA

Director24 June 2019Active
Central House, Riverside, Beaufort, Ebbw Vale, Wales, NP23 5NT

Director15 July 2013Active
Acess 465, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD

Director08 December 2019Active
Access 465, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD

Director01 September 2018Active
36, Commercial Street, Tredegar, Wales, NP22 3DJ

Director19 September 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Address

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

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-02-11Address

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

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.