Warning: file_put_contents(c/a6914834768fd6dcd16333806edaf31e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
General And Central News Limited, RH1 5NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GENERAL AND CENTRAL NEWS LIMITED

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

This company is commonly known as General And Central News Limited. The company was founded 15 years ago and was given the registration number 06887385. The firm's registered office is in REDHILL. You can find them at The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENERAL AND CENTRAL NEWS LIMITED
Company Number:06887385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director02 March 2010Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director24 April 2009Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director02 March 2010Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Redhill, England, RH1 5NB

Director24 April 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director24 April 2009Active

People with Significant Control

Ms Jessie Barnes
Notified on:24 April 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Alistair Toyn
Notified on:24 April 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Significant influence or control
Mrs Samantha Jane Toyn
Notified on:24 April 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Alexander Wilford
Notified on:24 April 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:The Old Mill, Kings Mill, Kings Mill Lane, Redhill, England, RH1 5NB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Address

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

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.