UKBizDB.co.uk

CENTRAL TRADE SALES LIMITED

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

This company is commonly known as Central Trade Sales Limited. The company was founded 22 years ago and was given the registration number 04360733. The firm's registered office is in CHESHIRE. You can find them at 31 Wellington Road, Nantwich, Cheshire, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CENTRAL TRADE SALES LIMITED
Company Number:04360733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, CW5 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Revolution Rti Limited, 30 Lathom Road, Southport, PR9 0JP

Director06 February 2023Active
31 Wellington Road, Nantwich, Cheshire, CW5 7ED

Secretary25 January 2002Active
35, Frederick Street, Loughborough, England, LE11 3BH

Secretary01 July 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 January 2002Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director16 April 2021Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director01 July 2022Active
2 Hidcote Close, Wistaston, Crewe, CW2 6XF

Director25 January 2002Active
31 Wellington Road, Nantwich, Cheshire, CW5 7ED

Director30 March 2010Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director16 April 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 January 2002Active

People with Significant Control

Recruitment Investments Limited
Notified on:16 April 2021
Status:Active
Country of residence:England
Address:35, Frederick Street, Loughborough, England, LE11 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Pearson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Address

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

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Change account reference date company previous shortened.

Download
2021-04-19Address

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

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.