Warning: file_put_contents(c/006d226742081d41a327c44469d12241.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Central Surveyors Limited, CO3 3LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRAL SURVEYORS LIMITED

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

This company is commonly known as Central Surveyors Limited. The company was founded 7 years ago and was given the registration number 10328121. The firm's registered office is in COLCHESTER. You can find them at Colwyn House, Sheepen Place, Colchester, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CENTRAL SURVEYORS LIMITED
Company Number:10328121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Colwyn House, Sheepen Place, Colchester, Essex, England, CO3 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD

Director29 August 2018Active
Lakeview, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5BJ

Director12 August 2016Active
3, Thomas Close, Alsager, Stoke-On-Trent, England, ST7 2YR

Director20 December 2016Active
Colwyn House, Sheepen Place, Colchester, England, CO3 3LD

Director29 August 2018Active

People with Significant Control

Spicerhaart Group Limited
Notified on:20 July 2023
Status:Active
Country of residence:England
Address:Colwyn House, Sheepen Place, Colchester, England, CO3 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Butters John Bee Group Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Lakeview, Festival Way, Stoke-On-Trent, England, ST1 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Howard Oulton
Notified on:20 December 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:3, Thomas Close, Stoke-On-Trent, England, ST7 2YR
Nature of control:
  • Ownership of shares 75 to 100 percent
Bjb Professional Services Limited
Notified on:12 August 2016
Status:Active
Country of residence:United Kingdom
Address:Lakeview, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-09-01Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-13Address

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

Download
2018-05-14Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Change account reference date company current extended.

Download
2017-11-14Resolution

Resolution.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.