UKBizDB.co.uk

CENTRAL TRUST LIMITED

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

This company is commonly known as Central Trust Limited. The company was founded 14 years ago and was given the registration number 07020381. The firm's registered office is in NORWICH. You can find them at 25-27 Surrey Street, , Norwich, Norfolk. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:CENTRAL TRUST LIMITED
Company Number:07020381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:25-27 Surrey Street, Norwich, Norfolk, England, NR1 3NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-27, Surrey Street, Norwich, England, NR1 3NX

Secretary17 September 2009Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director27 September 2021Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director05 February 2015Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director19 January 2017Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director19 October 2016Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director17 September 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary16 September 2009Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director01 July 2017Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director27 January 2010Active
St Crispins House, Duke Street, Norwich, NR3 1PD

Director26 January 2016Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director08 August 2011Active
St Crispins House, Duke Street, Norwich, NR3 1PD

Director28 June 2011Active
St Crispins House, Duke Street, Norwich, NR3 1PD

Director04 February 2014Active
15, Old Millers Wharf, Fishergate, Norwich, NR3 1GS

Director16 September 2009Active
100 Low Road, Hellesdon, Norwich, NR6 5AS

Director17 September 2009Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director20 March 2013Active
St Crispins House, Duke Street, Norwich, NR3 1PD

Director17 September 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director16 September 2009Active
The Farmhouse, 5 White Woman's Lane, Eyke, Woodbridge, IP12 2SY

Director26 November 2009Active
St Crispins House, Duke Street, Norwich, NR3 1PD

Director25 February 2014Active
St Crispins House, Duke Street, Norwich, NR3 1PD

Director04 February 2014Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director19 January 2017Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director17 December 2020Active

People with Significant Control

Norfolk Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25-27, Surrey Street, Norwich, England, NR1 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-05-02Persons with significant control

Change to a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type full.

Download
2019-12-02Address

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

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.