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.
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 | : |
|
Registered Address | : | 25-27 Surrey Street, Norwich, Norfolk, England, NR1 3NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25-27, Surrey Street, Norwich, England, NR1 3NX | Secretary | 17 September 2009 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 27 September 2021 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 05 February 2015 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 19 January 2017 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 19 October 2016 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 17 September 2009 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 16 September 2009 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 01 July 2017 | Active |
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD | Director | 27 January 2010 | Active |
St Crispins House, Duke Street, Norwich, NR3 1PD | Director | 26 January 2016 | Active |
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD | Director | 08 August 2011 | Active |
St Crispins House, Duke Street, Norwich, NR3 1PD | Director | 28 June 2011 | Active |
St Crispins House, Duke Street, Norwich, NR3 1PD | Director | 04 February 2014 | Active |
15, Old Millers Wharf, Fishergate, Norwich, NR3 1GS | Director | 16 September 2009 | Active |
100 Low Road, Hellesdon, Norwich, NR6 5AS | Director | 17 September 2009 | Active |
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD | Director | 20 March 2013 | Active |
St Crispins House, Duke Street, Norwich, NR3 1PD | Director | 17 September 2009 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 16 September 2009 | Active |
The Farmhouse, 5 White Woman's Lane, Eyke, Woodbridge, IP12 2SY | Director | 26 November 2009 | Active |
St Crispins House, Duke Street, Norwich, NR3 1PD | Director | 25 February 2014 | Active |
St Crispins House, Duke Street, Norwich, NR3 1PD | Director | 04 February 2014 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 19 January 2017 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 17 December 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-06-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.