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.
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 | : |
|
Registered Address | : | Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, Warwickshire, CV8 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP | Secretary | 01 July 2007 | Active |
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP | Director | 01 May 2001 | Active |
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP | Director | 01 May 2012 | Active |
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP | Director | 01 May 2010 | Active |
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP | Director | 01 May 2018 | Active |
Little Gidding, Ebrington, Chipping Campden, GL55 6NL | Secretary | 22 August 2003 | Active |
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH | Secretary | 01 May 2001 | Active |
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH | Secretary | 21 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 February 2000 | Active |
Little Gidding, Ebrington, Chipping Campden, GL55 6NL | Director | 22 August 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 February 2000 | Active |
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH | Director | 21 February 2000 | Active |
Hillview, Ilmington Road, Armscote, Stratford Upon Avon, CV37 8DH | Director | 21 February 2000 | Active |
Unit B1 Holly Farm Business Park, Honiley,, Kenilworth, CV8 1NP | Director | 01 May 2012 | Active |
2, Sweet Knowle Farm, Preston On Stour, Stratford Upon Avon, Uk, CV37 8NR | Director | 01 September 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.