Active
Company Information for CENTRAL COUNTIES (HOLDINGS) LIMITED
Hewitt Card, 70-72 Nottingham Road, Mansfield, NOTTINGHAMSHIRE, NG18 1BN,
|
Company Registration Number
08291667
Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL COUNTIES (HOLDINGS) LIMITED | |
Legal Registered Office | |
Hewitt Card 70-72 Nottingham Road Mansfield NOTTINGHAMSHIRE NG18 1BN Other companies in NG18 | |
Company Number | 08291667 | |
---|---|---|
Company ID Number | 08291667 | |
Date formed | 2012-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2024-10-05 | |
Return next due | 2025-10-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-07 09:15:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CONOR HUW GALBRAITH SMITH |
||
JANET ALISON SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL COUNTIES PAINTERS & DECORATORS LIMITED | Director | 2013-01-31 | CURRENT | 1965-10-29 | Active | |
CENTRAL COUNTIES PAINTERS & DECORATORS LIMITED | Director | 2013-01-31 | CURRENT | 1965-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Conor Huw Galbraith Smith as a person with significant control on 2023-09-19 | ||
CESSATION OF JANET ALISON SMITH AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Conor Huw Galbraith Smith as a person with significant control on 2023-09-19 | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
Director's details changed for Mr Conor Huw Galbraith Smith on 2020-02-04 | ||
CH01 | Director's details changed for Mr Conor Huw Galbraith Smith on 2020-02-04 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Janet Alison Smith on 2020-01-01 | |
PSC04 | Change of details for Mrs Janet Alison Smith as a person with significant control on 2020-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/04/19 TO 31/10/19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
SH01 | 01/09/18 STATEMENT OF CAPITAL GBP 7 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Conor Huw Galbraith Smith as a person with significant control on 2017-07-20 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION FULL | |
AA | 30/04/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/13 TO 30/04/13 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Outstanding | GEOFFREY JAMES TOAL |
|
|
|
|
|
|
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 COUNTIES (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CENTRAL COUNTIES (HOLDINGS) 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. |