UKBizDB.co.uk

CENTRAL TRUCK BODIES LIMITED

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

This company is commonly known as Central Truck Bodies Limited. The company was founded 27 years ago and was given the registration number 03335935. The firm's registered office is in CHESTERFIELD. You can find them at Park Road Holmewood Industrial, Park Holmewood, Chesterfield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL TRUCK BODIES LIMITED
Company Number:03335935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Park Road Holmewood Industrial, Park Holmewood, Chesterfield, S42 5UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Road Holmewood Industrial, Park Holmewood, Chesterfield, S42 5UY

Secretary10 March 2017Active
Park Road Holmewood Industrial, Park Holmewood, Chesterfield, S42 5UY

Director01 September 2003Active
100 Ball Hill, South Normanton, Alfreton, DE55 2EB

Secretary19 March 1997Active
Park Road Holmewood Industrial, Park Holmewood, Chesterfield, S42 5UY

Secretary20 October 2008Active
38 Birkinstyle Lane, Shirland, Alfreton, DE55 6BS

Secretary01 September 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 March 1997Active
100 Ball Hill, South Normanton, Alfreton, DE55 2EB

Director19 March 1997Active
Park Road Holmewood Industrial, Park Holmewood, Chesterfield, S42 5UY

Director01 September 2003Active
3 Pearson Croft, Upper Newbold, S41 8WX

Director19 March 1997Active
38 Birkinstyle Lane, Shirland, Alfreton, DE55 6BS

Director19 March 1997Active
38 Birkinstyle Lane, Shirland, Alfreton, DE55 6BS

Director01 September 2003Active
43 Limelands Road, Dinnington, Sheffield, S25 2XG

Director19 March 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 March 1997Active

People with Significant Control

C.C.T. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C.C.T. Limited, Park Road, Chesterfield, United Kingdom, S42 5UY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Appoint person secretary company with name date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type dormant.

Download
2016-04-13Mortgage

Mortgage satisfy charge full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type dormant.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.