CENTRAL BUILDS LTD

Register to unlock more data on OkredoRegister

CENTRAL BUILDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07241153

Incorporation date

04/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2025-08-20
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Appointment of a voluntary liquidator
dot icon29/08/2024
Statement of affairs
dot icon29/08/2024
Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-08-29
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/07/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/12/2019
Resolutions
dot icon10/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Compulsory strike-off action has been discontinued
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Confirmation statement made on 2017-05-04 with updates
dot icon19/07/2017
Notification of Paul Robert Brown as a person with significant control on 2016-04-06
dot icon10/05/2017
Director's details changed for Mr Paul Robert Brown on 2017-05-10
dot icon02/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/08/2013
Registered office address changed from , 15 High Street, Lydney, Gloucestershire, GL15 5DP, United Kingdom on 2013-08-15
dot icon15/01/2013
Certificate of change of name
dot icon14/01/2013
Certificate of change of name
dot icon18/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/01/2012
Previous accounting period shortened from 2011-05-31 to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon19/05/2010
Certificate of change of name
dot icon19/05/2010
Change of name notice
dot icon13/05/2010
Appointment of Paul Robert Brown as a director
dot icon07/05/2010
Termination of appointment of Barbara Kahan as a director
dot icon04/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
04/05/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.56K
-
0.00
925.00
-
2022
0
32.31K
-
0.00
-
-
2022
0
32.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.31K £Ascended17.22 % *

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
Brown, Paul Robert
Director
05/05/2010 - Present
10

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL BUILDS LTD

CENTRAL BUILDS LTD is an(a) Liquidation company incorporated on 04/05/2010 with the registered office located at 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL BUILDS LTD?

toggle

CENTRAL BUILDS LTD is currently Liquidation. It was registered on 04/05/2010 .

Where is CENTRAL BUILDS LTD located?

toggle

CENTRAL BUILDS LTD is registered at 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does CENTRAL BUILDS LTD do?

toggle

CENTRAL BUILDS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CENTRAL BUILDS LTD?

toggle

The latest filing was on 24/10/2025: Liquidators' statement of receipts and payments to 2025-08-20.