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

CENTRAL EDUCATIONAL SUPPLIES LIMITED

2 The Old Estate Yard High Street, East Hendred, Wantage, OXFORDSHIRE, OX12 8JY,
Company Registration Number
06383389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Central Educational Supplies Ltd
CENTRAL EDUCATIONAL SUPPLIES LIMITED was founded on 2007-09-27 and has its registered office in Wantage. The organisation's status is listed as "Active - Proposal to Strike off". Central Educational Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL EDUCATIONAL SUPPLIES LIMITED
 
Legal Registered Office
2 The Old Estate Yard High Street
East Hendred
Wantage
OXFORDSHIRE
OX12 8JY
Other companies in E14
 
Filing Information
Company Number 06383389
Company ID Number 06383389
Date formed 2007-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 29/02/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924226734  
Last Datalog update: 2024-02-21 04:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL EDUCATIONAL SUPPLIES 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 EDUCATIONAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JIA NIAN EVANS
Company Secretary 2007-09-27
JIA NIAN EVANS
Director 2007-09-27
MARTIN GLYN EVANS
Director 2007-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-09-27 2007-09-27
WATERLOW NOMINEES LIMITED
Director 2007-09-27 2007-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIA NIAN EVANS SIGNPOST EDUCATIONAL LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
JIA NIAN EVANS SIGNPOST EDUCATIONAL LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
MARTIN GLYN EVANS SIGNPOST EDUCATIONAL LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active

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
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-11-30Application to strike the company off the register
2023-01-12CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Previous accounting period extended from 28/02/22 TO 31/05/22
2022-11-15Previous accounting period extended from 28/02/22 TO 31/05/22
2022-11-15AA01Previous accounting period extended from 28/02/22 TO 31/05/22
2022-11-02PSC04Change of details for Mrs Jia Nian Evans as a person with significant control on 2022-10-29
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
2021-11-04AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-05-24PSC04Change of details for Mrs Jia Nian Evans as a person with significant control on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 6 Newbury Street Wantage Oxfordshire OX12 8BS England
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-07-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-09AD02Register inspection address changed from Greyfriars Court Paradise Square Oxford OX1 1BE England to 22 Celtic Street London E14 6QB
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM 22 Celtic Street London E14 6QB
2018-10-09PSC04Change of details for Mrs Gia Nian Evans as a person with significant control on 2018-09-27
2017-11-02AAMDAmended accounts made up to 2017-02-28
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 601
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-04AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 601
2015-11-02AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 601
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-27AD02Register inspection address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom
2013-01-23AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0127/09/12 ANNUAL RETURN FULL LIST
2011-10-14AR0127/09/11 ANNUAL RETURN FULL LIST
2011-09-09AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0127/09/10 ANNUAL RETURN FULL LIST
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-30AD02SAIL ADDRESS CREATED
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
2009-12-17AR0127/09/09 FULL LIST
2009-12-1788(2)CAPITALS NOT ROLLED UP
2009-07-27AA28/02/09 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD
2008-04-01225ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 28/02/2009
2008-04-0188(2)AD 26/03/08 GBP SI 600@1=600 GBP IC 1/601
2008-01-03288bSECRETARY RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46650 - Wholesale of office furniture




Licences & Regulatory approval
We could not find any licences issued to CENTRAL EDUCATIONAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL EDUCATIONAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL EDUCATIONAL SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.019
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.419

This shows the max and average number of mortgages for companies with the same SIC code of 46650 - Wholesale of office furniture

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 EDUCATIONAL SUPPLIES LIMITED

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

Government spend with CENTRAL EDUCATIONAL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-11-25 GBP £909
Devon County Council 2011-10-25 GBP £1,436
Solihull Metropolitan Borough Council 2011-10-04 GBP £513 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-10-04 GBP £20 Furniture & Equipment
Solihull Metropolitan Borough Council 2011-10-04 GBP £513 Furniture & Equipment
HAMPSHIRE COUNTY COUNCIL 2010-09-09 GBP £898 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-09-09 GBP £2,173 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-09-09 GBP £928 Furn. & Equip. costing less than 6000

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 EDUCATIONAL SUPPLIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL EDUCATIONAL SUPPLIES 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 EDUCATIONAL SUPPLIES 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.