UKBizDB.co.uk

CENTRAL SERVICES GROUP LIMITED

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

This company is commonly known as Central Services Group Limited. The company was founded 8 years ago and was given the registration number 09834534. The firm's registered office is in HALSTEAD. You can find them at Osier House Osier Way, Sible Hedingham, Halstead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRAL SERVICES GROUP LIMITED
Company Number:09834534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2015
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Osier House Osier Way, Sible Hedingham, Halstead, England, CO9 3FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osier House, Osier Way, Sible Hedingham, Halstead, England, CO9 3FF

Director26 June 2017Active
Osier House, Osier Way, Sible Hedingham, Halstead, England, CO9 3FF

Director26 June 2017Active
Fj Jobson, Rippers Court, Sible Hedingham, Halstead, United Kingdom, CO9 3YP

Director21 October 2015Active
Fj Jobson, Rippers Court, Sible Hedingham, Halstead, United Kingdom, CO9 3YP

Director21 October 2015Active

People with Significant Control

Mr Aaron Mcclenaghan
Notified on:26 June 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Osier House, Osier Way, Halstead, England, CO9 3FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Mcclenaghan
Notified on:26 June 2017
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Osier House, Osier Way, Halstead, England, CO9 3FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Louise Mcclenaghan
Notified on:20 October 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Enterprise House, Rippers Court, Halstead, England, CO9 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Bosworth
Notified on:20 October 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Enterprise House, Rippers Court, Halstead, England, CO9 3PY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-04Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2021-01-26Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Address

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

Download

Copyright © 2024. All rights reserved.