Company Information for CENTRAL TRADES LIMITED
9-11 DRAYTON HIGH ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6AH,
|
Company Registration Number
05401085
Private Limited Company
Active |
Company Name | ||
---|---|---|
CENTRAL TRADES LIMITED | ||
Legal Registered Office | ||
9-11 DRAYTON HIGH ROAD DRAYTON NORWICH NORFOLK NR8 6AH Other companies in NR8 | ||
Previous Names | ||
|
Company Number | 05401085 | |
---|---|---|
Company ID Number | 05401085 | |
Date formed | 2005-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:45:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRAL TRADES AND LABOR COUNCIL LABOR NEWS, INCORPORATED | 35 EAST MAIN ST. Monroe ROCHESTER NY 14614 | Active | Company formed on the 1946-02-13 | |
Central Trades Holdings Limited | Newfoundland and Labrador | Dissolved | ||
Central Trades Limited | Newfoundland and Labrador | Dissolved | ||
CENTRAL TRADES, INC. | 5640 SW 3RD CORT PLANTATION FL | Inactive | Company formed on the 1975-04-10 | |
CENTRAL TRADES AND LABOR HALL OF BOGALUSA INC | Louisiana | Unknown | ||
CENTRAL TRADES BUILDING ASSOCIATION | Louisiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARTIN GIBBINS |
||
GRANT JOHN KEYS |
||
MICHAEL TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN ALFLATT |
Company Secretary | ||
SAUL DAVID HUMPHREY |
Director | ||
GERALD WILLIAM VICTOR DANIELS |
Company Secretary | ||
ANTHONY CHRISTOPHER TANN |
Director | ||
NICHOLAS STEPHEN TAPPIN |
Company Secretary | ||
ROBERT ARTHUR HARRINGTON |
Director | ||
SAUL DAVID HUMPHREY |
Director | ||
PETER SMITH |
Director | ||
MAUREEN POOLEY |
Nominated Secretary | ||
EMMA RACHEL FELTHAM |
Director | ||
MAUREEN POOLEY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.G. CARTER CONSTRUCTION LIMITED | Director | 2016-12-31 | CURRENT | 1996-11-27 | Active | |
RGCC LIMITED | Director | 2016-12-31 | CURRENT | 2016-12-20 | Active | |
JOHN YOUNGS LIMITED | Director | 2016-12-08 | CURRENT | 1914-11-04 | Active | |
R G CARTER LINCOLN LIMITED | Director | 2017-07-13 | CURRENT | 1982-12-09 | Active | |
RGCC LIMITED | Director | 2016-12-31 | CURRENT | 2016-12-20 | Active | |
R.G. CARTER TECHNICAL SERVICES LIMITED | Director | 2016-09-06 | CURRENT | 1986-11-26 | Active | |
G.M. PILING LIMITED | Director | 2016-09-05 | CURRENT | 2011-01-13 | Active | |
GROUND TECHNOLOGY SERVICES LIMITED | Director | 2016-09-05 | CURRENT | 2011-05-09 | Active | |
CARTER INTERIORS LIMITED | Director | 2016-08-26 | CURRENT | 2003-08-06 | Active | |
R.G. CARTER ENGINEERING LIMITED | Director | 2012-12-21 | CURRENT | 2012-10-29 | Active | |
R.G. CARTER CONSTRUCTION LIMITED | Director | 2012-06-19 | CURRENT | 1996-11-27 | Active | |
R.G. CARTER PROJECTS LIMITED | Director | 2011-02-16 | CURRENT | 1985-05-24 | Active | |
R.G. CARTER CIVIL ENGINEERING LIMITED | Director | 2007-04-18 | CURRENT | 1999-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Robert John Alflatt on 2024-03-19 | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Emily Clare Vinters on 2021-10-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER | |
AP01 | DIRECTOR APPOINTED MRS EMILY CLARE VINTERS | |
AP01 | DIRECTOR APPOINTED MRS EMILY CLARE VINTERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Jonathan Martin Gibbins on 2018-06-07 | |
AP03 | Appointment of Mr Robert John Alflatt as company secretary on 2018-06-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Jonathan Martin Gibbins as company secretary on 2018-06-06 | |
TM02 | Termination of appointment of Robert John Alflatt on 2018-06-06 | |
RES01 | ADOPT ARTICLES 26/04/2018 | |
RES01 | ADOPT ARTICLES 26/04/2018 | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRANT JOHN KEYS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUL DAVID HUMPHREY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert John Alflatt as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD DANIELS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TANN | |
AP01 | DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
AP03 | SECRETARY APPOINTED MR GERALD WILLIAM VICTOR DANIELS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAPPIN | |
RES01 | ADOPT ARTICLES 28/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PETER SMITH | |
AP01 | DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY | |
AP01 | DIRECTOR APPOINTED MR ROBERT ARTHUR HARRINGTON | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER TANN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN TAPPIN / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | 99 UNISS SH FREE ART3.2 18/05/05 | |
ELRES | S366A DISP HOLDING AGM 18/05/05 | |
88(2)R | AD 18/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED LEGISLATOR 1702 LIMITED CERTIFICATE ISSUED ON 17/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1090412 | Active | Licenced property: UNIT 2 BESSEMER ROAD NORWICH GB NR4 6DQ;PADHOLME ROAD EAST R G CARTER PETERBOROUGH LTD PETERBOROUGH GB PE1 5XL. Correspondance address: 12 BESSEMER ROAD NORWICH GB NR4 6DQ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
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 TRADES LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CENTRAL TRADES LIMITED are:
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. |