UKBizDB.co.uk

CENTRAL PRESENTATIONS LIMITED

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

This company is commonly known as Central Presentations Limited. The company was founded 24 years ago and was given the registration number 03929644. The firm's registered office is in KENILWORTH. You can find them at Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, Warwickshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CENTRAL PRESENTATIONS LIMITED
Company Number:03929644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, Warwickshire, CV8 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP

Secretary01 July 2007Active
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP

Director01 May 2001Active
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP

Director01 May 2012Active
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP

Director01 May 2010Active
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP

Director01 May 2018Active
Little Gidding, Ebrington, Chipping Campden, GL55 6NL

Secretary22 August 2003Active
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH

Secretary01 May 2001Active
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH

Secretary21 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 February 2000Active
Little Gidding, Ebrington, Chipping Campden, GL55 6NL

Director22 August 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 February 2000Active
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH

Director21 February 2000Active
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH

Director21 February 2000Active
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP

Director01 May 2012Active
2, Sweet Knowle Farm, Preston On Stour, Stratford Upon Avon, Uk, CV37 8NR

Director01 September 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 February 2000Active

People with Significant Control

Mr Matthew Anthony Boyse
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit B1, Holly Farm Business Park, Kenilworth, United Kingdom, CV8 1NP
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.