UKBizDB.co.uk

CENTRAL RPL LIMITED

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

This company is commonly known as Central Rpl Limited. The company was founded 41 years ago and was given the registration number 01639887. The firm's registered office is in WEST BROMWICH. You can find them at Units 9 - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, West Midlands. This company's SIC code is 43342 - Glazing.

Company Information

Name:CENTRAL RPL LIMITED
Company Number:01639887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Units 9 - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, West Midlands, B70 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP

Secretary12 April 2018Active
Units 9-10, Kelvin Waytrading Estate, Kelvin Way, West Bromwich, England, B70 7TP

Director29 July 2011Active
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP

Director05 November 2018Active
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP

Director01 July 2021Active
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP

Director07 July 2015Active
96 Parkhall Road, Walsall, WS5 3LZ

Secretary02 September 1996Active
27 Pedmore Hall Lane, Stourbridge, DY9 0SR

Secretary-Active
96 Parkhall Road, Walsall, WS5 3LZ

Director-Active
218 Birmingham Road, Walsall, WS1 2NU

Director06 June 2001Active
27 Pedmore Hall Lane, Stourbridge, DY9 0SR

Director-Active
76 Belfry Drive, Wollaston, Stourbridge, DY8 3SE

Director-Active
Units 9-10 Kelvin Way Trading Estate, Kelvin Way, West Bromwich, England, B70 7TP

Director07 October 2015Active
3 Waterfront Business Park, Brierley Hill, England, DY5 1LX

Director06 October 2015Active
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP

Director05 May 2018Active
5 Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE

Director06 October 2015Active
Units 9-10, Kelvin Way Trading Estate, Kelvin Way, West Bromwich, England, B70 7TP

Director29 July 2011Active
Units 9, - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, B70 7TP

Director01 October 2021Active

People with Significant Control

The Boing Boing Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Change of name

Change of name notice.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.