CENTRAAL LTD

Register to unlock more data on OkredoRegister

CENTRAAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06068555

Incorporation date

25/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon25/07/2025
Micro company accounts made up to 2025-02-28
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon10/06/2024
Micro company accounts made up to 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Micro company accounts made up to 2022-02-28
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon28/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon17/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-17
dot icon28/02/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon23/02/2021
Director's details changed for Richard Guy Allanson on 2021-02-23
dot icon23/02/2021
Change of details for Richard Guy Allanson as a person with significant control on 2021-02-23
dot icon08/10/2020
Micro company accounts made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon04/02/2020
Current accounting period extended from 2020-01-31 to 2020-02-28
dot icon19/11/2019
Termination of appointment of Lisa Meffan as a secretary on 2019-11-19
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon18/08/2017
Micro company accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/04/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon01/04/2014
Secretary's details changed for Lisa Meffan on 2014-04-01
dot icon01/04/2014
Director's details changed for Richard Guy Allanson on 2014-04-01
dot icon21/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon23/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 25/01/08; full list of members
dot icon20/02/2007
Resolutions
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Director resigned
dot icon25/01/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
17.90K
-
0.00
-
-
2023
1
13.81K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allanson, Richard Guy
Director
30/01/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAAL LTD

CENTRAAL LTD is an(a) Active company incorporated on 25/01/2007 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAAL LTD?

toggle

CENTRAAL LTD is currently Active. It was registered on 25/01/2007 .

Where is CENTRAAL LTD located?

toggle

CENTRAAL LTD is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does CENTRAAL LTD do?

toggle

CENTRAAL LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CENTRAAL LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-25 with no updates.