CENTRAL CONTAINER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CONTAINER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292302

Incorporation date

13/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Bromwich Street, Oldbury, Warley, West Midlands B69 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Change of details for Mr Harbaj Lal Balu as a person with significant control on 2025-11-19
dot icon27/11/2025
Notification of Manjeev Lal Balu as a person with significant control on 2025-11-19
dot icon13/02/2025
Second filing of Confirmation Statement dated 2024-12-13
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon01/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Registration of charge 032923020003, created on 2021-04-30
dot icon13/04/2021
Appointment of Mr Manjeev Lal Balu as a director on 2021-04-13
dot icon08/02/2021
Confirmation statement made on 2020-12-13 with updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Director's details changed for Mr Harbaj Lal Balu on 2020-08-06
dot icon15/08/2020
Cancellation of shares. Statement of capital on 2020-07-07
dot icon15/08/2020
Purchase of own shares.
dot icon07/08/2020
Change of details for Mr Harbaj Lal Balu as a person with significant control on 2020-07-07
dot icon07/08/2020
Director's details changed for Mr Harbaj Lal Balu on 2020-07-07
dot icon07/08/2020
Secretary's details changed for Mr Harbaj Lal Balu on 2020-07-07
dot icon07/08/2020
Termination of appointment of Winston Chinn as a director on 2020-07-07
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon22/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of Kishore Balu as a director
dot icon07/12/2012
Appointment of Mr Harbaj Lal Balu as a director
dot icon07/12/2012
Appointment of Mr Harbaj Lal Balu as a secretary
dot icon07/12/2012
Termination of appointment of Kishore Balu as a secretary
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Winston Chinn on 2010-01-01
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 13/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 13/12/06; full list of members
dot icon15/02/2006
Return made up to 13/12/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 13/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 13/12/03; full list of members
dot icon31/01/2003
Return made up to 13/12/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/12/2001
Return made up to 13/12/01; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Return made up to 13/12/99; full list of members
dot icon10/12/1999
Particulars of mortgage/charge
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 13/12/98; no change of members
dot icon11/03/1999
New secretary appointed
dot icon24/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned;director resigned
dot icon08/01/1998
Return made up to 13/12/97; full list of members
dot icon04/07/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon21/02/1997
Particulars of mortgage/charge
dot icon18/12/1996
Secretary resigned
dot icon13/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+36.52 % *

* during past year

Cash in Bank

£808,962.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
555.52K
-
0.00
488.71K
-
2022
10
678.75K
-
0.00
592.55K
-
2023
9
864.14K
-
0.00
808.96K
-
2023
9
864.14K
-
0.00
808.96K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

864.14K £Ascended27.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

808.96K £Ascended36.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balu, Manjeev Lal
Director
13/04/2021 - Present
3
Balu, Harbaj Lal
Director
29/02/2012 - Present
-

Persons with Significant Control

2
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 CENTRAL CONTAINER SERVICES LIMITED

CENTRAL CONTAINER SERVICES LIMITED is an(a) Active company incorporated on 13/12/1996 with the registered office located at West Bromwich Street, Oldbury, Warley, West Midlands B69 3AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CONTAINER SERVICES LIMITED?

toggle

CENTRAL CONTAINER SERVICES LIMITED is currently Active. It was registered on 13/12/1996 .

Where is CENTRAL CONTAINER SERVICES LIMITED located?

toggle

CENTRAL CONTAINER SERVICES LIMITED is registered at West Bromwich Street, Oldbury, Warley, West Midlands B69 3AY.

What does CENTRAL CONTAINER SERVICES LIMITED do?

toggle

CENTRAL CONTAINER SERVICES LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does CENTRAL CONTAINER SERVICES LIMITED have?

toggle

CENTRAL CONTAINER SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for CENTRAL CONTAINER SERVICES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.