Warning: file_put_contents(c/2a6e5a9a96571d0c4844831b9fd61d45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Central Scanning Property Limited, B61 0BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRAL SCANNING PROPERTY LIMITED

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

This company is commonly known as Central Scanning Property Limited. The company was founded 13 years ago and was given the registration number 07411001. The firm's registered office is in BROMSGROVE. You can find them at Unit 9 Wildmoor Mill Mill Lane, Wildmoor, Bromsgrove, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL SCANNING PROPERTY LIMITED
Company Number:07411001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 9 Wildmoor Mill Mill Lane, Wildmoor, Bromsgrove, Worcestershire, B61 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Wildmoor Mill, Mill Lane, Wildmoor, Bromsgrove, B61 0BX

Secretary16 November 2021Active
Unit 9 Wildmoor Mill, Mill Lane, Wildmoor, Bromsgrove, B61 0BX

Director18 October 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director18 October 2010Active
The Spinney, Wagon Lane, Ismere, Kidderminster, England, DY10 3PN

Director18 October 2010Active

People with Significant Control

Solid Solutions Management Limited
Notified on:30 April 2024
Status:Active
Country of residence:England
Address:Building 500, Abbey Park, Kenilworth, England, CV8 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Philippa Godfrey
Notified on:10 September 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Building 500, Abbey Park, Kenilworth, England, CV8 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Frederick Alain Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 9 Wildmoor Mill, Mill Lane, Bromsgrove, England, B61 0BX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-30Address

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

Download
2024-04-30Accounts

Change account reference date company current extended.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination secretary company with name termination date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.