UKBizDB.co.uk

THE CENTRAL STRAPPING CO. LIMITED

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

This company is commonly known as The Central Strapping Co. Limited. The company was founded 24 years ago and was given the registration number 03900058. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 109a Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire. This company's SIC code is 25920 - Manufacture of light metal packaging.

Company Information

Name:THE CENTRAL STRAPPING CO. LIMITED
Company Number:03900058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25920 - Manufacture of light metal packaging
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 109a Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Secretary24 December 1999Active
Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director28 September 2017Active
Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director06 April 2013Active
Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director06 April 2013Active
Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director24 December 1999Active
Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director24 December 1999Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary24 December 1999Active

People with Significant Control

Mr John William Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL
Nature of control:
  • Significant influence or control
Mr Nicholas Bennett
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Margaret Bennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey John Bennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL
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 (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
2024-02-29Capital

Capital allotment shares.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person secretary company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.