CENTRAL CLEANING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CLEANING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003700

Incorporation date

20/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire CV33 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon03/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon11/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon26/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-08-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon01/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon14/02/2017
Director's details changed for Dr Jeremy Spencer Carlton Hodge on 2017-02-14
dot icon14/02/2017
Secretary's details changed for Dr Jeremy Spencer Carlton Hodge on 2017-02-14
dot icon14/02/2017
Director's details changed for Dr Jeremy Spencer Carlton Hodge on 2016-12-14
dot icon14/02/2017
Secretary's details changed for Dr Jeremy Spencer Carlton Hodge on 2016-12-14
dot icon14/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon08/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon06/09/2014
Auditor's resignation
dot icon03/07/2014
Termination of appointment of Charles Hesilrige as a director
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/02/2013
Termination of appointment of Catherine Campbell as a director
dot icon06/02/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/01/2013
Statement of capital on 2013-01-15
dot icon15/01/2013
Statement by directors
dot icon15/01/2013
Solvency statement dated 31/12/12
dot icon15/01/2013
Resolutions
dot icon13/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon16/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/12/2009
Director's details changed for Charles Greville Hesilrige on 2009-12-16
dot icon16/12/2009
Director's details changed for Dr Jeremy Spencer Carlton Hodge on 2009-12-16
dot icon16/12/2009
Director's details changed for Mrs Catherine Campbell on 2009-12-16
dot icon15/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 12/12/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon19/12/2007
Return made up to 12/12/07; full list of members
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon05/01/2007
Director resigned
dot icon10/02/2006
Return made up to 12/12/05; full list of members
dot icon10/02/2006
Secretary's particulars changed;director's particulars changed
dot icon25/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/01/2005
Registered office changed on 20/01/05 from: southfield road kineton road industrial southam warwickshire CV47 0FB
dot icon11/01/2005
Full accounts made up to 2004-08-31
dot icon15/12/2004
Return made up to 12/12/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-08-31
dot icon14/01/2004
Return made up to 12/12/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-08-31
dot icon17/12/2002
Return made up to 12/12/02; full list of members
dot icon05/09/2002
Director resigned
dot icon06/03/2002
Accounts for a small company made up to 2001-08-31
dot icon23/01/2002
Ad 11/12/01--------- £ si 80000@1
dot icon11/01/2002
Nc inc already adjusted 11/12/01
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon20/12/2001
Return made up to 20/12/01; full list of members
dot icon18/06/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon13/02/2001
Return made up to 20/12/00; full list of members
dot icon13/02/2001
New secretary appointed
dot icon02/01/2001
Secretary resigned
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon22/06/2000
Registered office changed on 22/06/00 from: 28-30 clement street birmingham west midlands B1 2SL
dot icon07/01/2000
Return made up to 20/12/99; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon18/08/1999
Registered office changed on 18/08/99 from: c/o holden & co 244 walsall road bridgtown cannock staffordshire WS11 3JL
dot icon22/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon22/12/1998
Return made up to 20/12/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Registered office changed on 04/02/98 from: holden & co holland house bath street walsall west midlands WS1 3BZ
dot icon04/02/1998
Return made up to 20/12/97; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1997
Registered office changed on 08/05/97 from: holden and co bellsize house caldmore road walsall WS1 3LX
dot icon29/01/1997
Return made up to 20/12/96; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1995-12-31
dot icon20/03/1996
Return made up to 20/12/95; full list of members
dot icon18/09/1995
Particulars of mortgage/charge
dot icon31/07/1995
Resolutions
dot icon31/07/1995
£ nc 100/50000 11/05/95
dot icon06/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
New secretary appointed;director resigned
dot icon30/12/1994
Secretary resigned;director resigned;new director appointed
dot icon30/12/1994
Registered office changed on 30/12/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon20/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Hodge, Jeremy Spencer Carlton, Dr
Director
05/05/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CENTRAL CLEANING SUPPLIES LIMITED

CENTRAL CLEANING SUPPLIES LIMITED is an(a) Active company incorporated on 20/12/1994 with the registered office located at Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire CV33 0JH. 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 CLEANING SUPPLIES LIMITED?

toggle

CENTRAL CLEANING SUPPLIES LIMITED is currently Active. It was registered on 20/12/1994 .

Where is CENTRAL CLEANING SUPPLIES LIMITED located?

toggle

CENTRAL CLEANING SUPPLIES LIMITED is registered at Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire CV33 0JH.

What does CENTRAL CLEANING SUPPLIES LIMITED do?

toggle

CENTRAL CLEANING SUPPLIES LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for CENTRAL CLEANING SUPPLIES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-15 with no updates.