Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL TRADE SALES LIMITED
Company Information for

CENTRAL TRADE SALES LIMITED

C/O REVOLUTION RTI LIMITED, 30 LATHOM ROAD, SOUTHPORT, MERSEYSIDE, PR9 0JP,
Company Registration Number
04360733
Private Limited Company
Liquidation

Company Overview

About Central Trade Sales Ltd
CENTRAL TRADE SALES LIMITED was founded on 2002-01-25 and has its registered office in Southport. The organisation's status is listed as "Liquidation". Central Trade Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL TRADE SALES LIMITED
 
Legal Registered Office
C/O REVOLUTION RTI LIMITED
30 LATHOM ROAD
SOUTHPORT
MERSEYSIDE
PR9 0JP
Other companies in CW5
 
Filing Information
Company Number 04360733
Company ID Number 04360733
Date formed 2002-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB825968972  
Last Datalog update: 2023-11-06 14:35:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL TRADE SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL TRADE SALES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PEARSON
Company Secretary 2002-01-25
MICHAEL PEARSON
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY PARKER
Director 2002-01-25 2010-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-25 2002-01-25
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-25 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PEARSON VERITELL LIMITED Director 2015-08-07 CURRENT 2015-06-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043607330002
2023-03-29Voluntary liquidation Statement of affairs
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 35 Frederick Street Loughborough LE11 3BH England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 35 Frederick Street Loughborough LE11 3BH England
2023-03-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-22Appointment of a voluntary liquidator
2023-03-22Appointment of a voluntary liquidator
2023-03-02Termination of appointment of Mark Taylor on 2023-03-01
2023-02-08DIRECTOR APPOINTED MR GEORGE MURRAY
2023-02-08APPOINTMENT TERMINATED, DIRECTOR PAUL STUART HIPKISS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JASON MARCUS CIMURS
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARCUS CIMURS
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043607330001
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043607330001
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 043607330002
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043607330002
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-07-07AP03Appointment of Mr Mark Taylor as company secretary on 2022-07-01
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2022-07-06AP01DIRECTOR APPOINTED MR PAUL STUART HIPKISS
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-20PSC05Change of details for Recruitment Investments Limited as a person with significant control on 2022-05-12
2022-05-20SH0112/05/22 STATEMENT OF CAPITAL GBP 200
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-13AA01Previous accounting period shortened from 30/06/21 TO 31/05/21
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 31 Wellington Road Nantwich Cheshire CW5 7ED
2021-04-19PSC07CESSATION OF MICHAEL PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19PSC02Notification of Recruitment Investments Limited as a person with significant control on 2021-04-16
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON
2021-04-19AP01DIRECTOR APPOINTED MR JASON CIMURS
2021-04-19TM02Termination of appointment of Michael Pearson on 2021-04-16
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043607330001
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-14SH20Statement by Directors
2021-04-14SH19Statement of capital on 2021-04-14 GBP 100
2021-04-14CAP-SSSolvency Statement dated 29/03/21
2021-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-25AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-09RP04CS01
2020-05-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-18AA01Previous accounting period shortened from 31/08/19 TO 30/06/19
2020-02-18AA01Previous accounting period shortened from 31/08/19 TO 30/06/19
2020-01-27CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/01/21
2019-01-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AA01Previous accounting period extended from 31/03/17 TO 31/08/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 130100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 130100
2016-02-03AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 130100
2015-02-05AR0125/01/15 ANNUAL RETURN FULL LIST
2015-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MIKE PEARSON on 2014-01-30
2014-06-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 130100
2014-01-28AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0125/01/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-16RES01ADOPT ARTICLES 16/04/12
2012-04-16SH0123/02/12 STATEMENT OF CAPITAL GBP 130100
2012-02-15AR0125/01/12 ANNUAL RETURN FULL LIST
2011-08-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0125/01/11 ANNUAL RETURN FULL LIST
2011-01-25CH01Director's details changed for Mr Michael Pearson on 2011-01-25
2011-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MIKE PEARSON on 2011-01-25
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AP01DIRECTOR APPOINTED MICHAEL PEARSON
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER
2010-01-27AR0125/01/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 1 PARK VIEW COURT ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 107/109 WASHWAY ROAD SALE CHESHIRE M33 7TY
2005-03-04363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14GAZ1FIRST GAZETTE
2003-10-14DISS40STRIKE-OFF ACTION DISCONTINUED
2003-10-10363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-05-27DISS40STRIKE-OFF ACTION DISCONTINUED
2003-05-22652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-05-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-03-27652aAPPLICATION FOR STRIKING-OFF
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288bDIRECTOR RESIGNED
2002-05-13288bSECRETARY RESIGNED
2002-05-13288aNEW SECRETARY APPOINTED
2002-05-08225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-05-0888(2)RAD 25/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CENTRAL TRADE SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-03-17
Resolutions for Winding Up2023-03-17
Proposal to Strike Off2003-10-14
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL TRADE SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CENTRAL TRADE SALES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-08-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL TRADE SALES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL TRADE SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL TRADE SALES LIMITED
Trademarks
We have not found any records of CENTRAL TRADE SALES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL TRADE SALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-03-24 GBP £866

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL TRADE SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCENTRAL TRADE SALES LIMITEDEvent Date2003-10-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL TRADE SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL TRADE SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.