UKBizDB.co.uk

CENTRAL HYDRAULIC LOADERS LIMITED

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

This company is commonly known as Central Hydraulic Loaders Limited. The company was founded 29 years ago and was given the registration number 03044515. The firm's registered office is in TAMWORTH. You can find them at Central House Hedging Lane, Wilnecote, Tamworth, Staffordshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:CENTRAL HYDRAULIC LOADERS LIMITED
Company Number:03044515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Central House Hedging Lane, Wilnecote, Tamworth, Staffordshire, B77 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House Hedging Lane, Wilnecote, Tamworth, B77 5HH

Secretary20 September 1999Active
Central House Hedging Lane, Wilnecote, Tamworth, B77 5HH

Director21 April 1995Active
Central House Hedging Lane, Wilnecote, Tamworth, B77 5HH

Director21 April 1995Active
Westbourne House 44 Church Road, Dordon, Tamworth, B78 1RW

Secretary21 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 April 1995Active
38 High Street, Dosthill, Tamworth, B77 1LF

Director21 April 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 April 1995Active

People with Significant Control

Mr Nigel Thomas Sharratt
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Central House Hedging Lane, Tamworth, B77 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracie Elizabeth Sharratt
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Central House Hedging Lane, Tamworth, B77 5HH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.