CENTRAL CONTRACTS (S-O-T) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CONTRACTS (S-O-T) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03635778

Incorporation date

22/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House Trentham Business Quarter, Bellringer Road, Stoke On Trent, Staffordshire ST4 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon02/03/2026
Secretary's details changed for Mr Michael Stuart Lloyd on 2026-03-02
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/07/2025
Director's details changed for Mr Michael Stuart Lloyd on 2025-07-16
dot icon16/07/2025
Change of details for Mr Michael Stuart Lloyd as a person with significant control on 2025-07-16
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with updates
dot icon08/04/2025
Director's details changed for Miss Bronwyn Jayne Powell on 2025-04-02
dot icon23/01/2025
Appointment of Miss Bronwyn Jayne Powell as a director on 2025-01-21
dot icon22/01/2025
Appointment of Amie Lloyd as a director on 2025-01-21
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Memorandum and Articles of Association
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon03/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon08/02/2023
Appointment of Mr Timothy Alcock as a director on 2023-02-09
dot icon16/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/09/2022
Director's details changed for Mr Gareth Marc Lunson Roberts on 2022-08-30
dot icon01/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon02/11/2021
Resolutions
dot icon26/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon20/08/2020
Director's details changed for Mr Brynley Jones on 2020-08-19
dot icon06/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon13/01/2020
Appointment of Mr Gareth Marc Lunson Roberts as a director on 2019-11-27
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon05/12/2019
Resolutions
dot icon05/12/2019
Resolutions
dot icon04/12/2019
Sub-division of shares on 2019-11-26
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon04/12/2019
Change of share class name or designation
dot icon04/12/2019
Particulars of variation of rights attached to shares
dot icon04/11/2019
Confirmation statement made on 2019-09-22 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Director's details changed for Mr Brynley Jones on 2016-01-28
dot icon22/09/2015
Annual return made up to 2015-09-22
dot icon06/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon19/12/2013
Director's details changed for Mr Brynley Jones on 2013-12-12
dot icon25/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon10/09/2013
Registered office address changed from Central House Trentham Business Quarter Bellringer Road Trentham, Stoke on Trent Staffordshire ST4 8GB England on 2013-09-10
dot icon20/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Appointment of Mr Brynley Jones as a director
dot icon16/01/2013
Particulars of variation of rights attached to shares
dot icon16/01/2013
Resolutions
dot icon21/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon12/06/2012
Resolutions
dot icon30/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon28/09/2010
Resolutions
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon26/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon27/11/2008
Return made up to 22/09/08; full list of members
dot icon18/11/2008
Secretary appointed michael stuart lloyd
dot icon12/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/11/2008
Appointment terminated secretary simon atherton
dot icon22/04/2008
Registered office changed on 22/04/2008 from the tollgate ripon road stoke on trent staffordshire ST3 3BS
dot icon07/02/2008
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 22/09/07; no change of members
dot icon14/09/2007
Accounting reference date extended from 31/10/07 to 31/01/08
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 22/09/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/10/2005
Return made up to 22/09/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/09/2004
Return made up to 22/09/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/06/2004
Director's particulars changed
dot icon15/10/2003
Return made up to 22/09/03; full list of members
dot icon06/09/2003
Accounts for a small company made up to 2002-10-31
dot icon13/08/2003
Director's particulars changed
dot icon01/10/2002
Return made up to 22/09/02; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2001-10-31
dot icon06/02/2002
Director's particulars changed
dot icon28/09/2001
Return made up to 22/09/01; full list of members
dot icon20/07/2001
Registered office changed on 20/07/01 from: central house imex technology pa trentham lakes south stoke on trent staffordshire ST4 8JF
dot icon20/07/2001
Secretary's particulars changed
dot icon30/01/2001
Accounts for a small company made up to 2000-10-31
dot icon26/09/2000
Return made up to 22/09/00; full list of members
dot icon22/02/2000
Auditor's resignation
dot icon24/01/2000
Accounts for a small company made up to 1999-10-31
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
Secretary resigned
dot icon13/10/1999
Return made up to 22/09/99; full list of members
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon13/09/1999
£ nc 1000/2000 22/04/99
dot icon10/08/1999
Ad 20/04/99--------- £ si 3@1=3 £ ic 6/9
dot icon05/08/1999
Secretary's particulars changed;director's particulars changed
dot icon05/08/1999
Director's particulars changed
dot icon04/06/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon12/05/1999
Ad 22/04/99--------- £ si 2@1=2 £ ic 4/6
dot icon10/04/1999
Registered office changed on 10/04/99 from: 22 blenheim terrace st johns wood london NW8 0EB
dot icon27/11/1998
New secretary appointed;new director appointed
dot icon27/11/1998
New director appointed
dot icon24/09/1998
Ad 22/09/98--------- £ si 3@1=3 £ ic 1/4
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Registered office changed on 24/09/98 from: somerset house temple street birmingham B2 5DN
dot icon22/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

38
2023
change arrow icon-16.62 % *

* during past year

Cash in Bank

£219,787.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
298.27K
-
0.00
126.35K
-
2022
39
425.93K
-
0.00
263.59K
-
2023
38
443.38K
-
0.00
219.79K
-
2023
38
443.38K
-
0.00
219.79K
-

Employees

2023

Employees

38 Descended-3 % *

Net Assets(GBP)

443.38K £Ascended4.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.79K £Descended-16.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallsworth, Marc Anthony
Director
22/09/1998 - Present
3
Lloyd, Amie
Director
21/01/2025 - Present
-
Powell, Bronwyn Jayne
Director
21/01/2025 - Present
6
Jones, Brynley
Director
12/03/2013 - Present
5
Roberts, Gareth Marc Lunson
Director
27/11/2019 - 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 CENTRAL CONTRACTS (S-O-T) LIMITED

CENTRAL CONTRACTS (S-O-T) LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at Central House Trentham Business Quarter, Bellringer Road, Stoke On Trent, Staffordshire ST4 8GB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CONTRACTS (S-O-T) LIMITED?

toggle

CENTRAL CONTRACTS (S-O-T) LIMITED is currently Active. It was registered on 22/09/1998 .

Where is CENTRAL CONTRACTS (S-O-T) LIMITED located?

toggle

CENTRAL CONTRACTS (S-O-T) LIMITED is registered at Central House Trentham Business Quarter, Bellringer Road, Stoke On Trent, Staffordshire ST4 8GB.

What does CENTRAL CONTRACTS (S-O-T) LIMITED do?

toggle

CENTRAL CONTRACTS (S-O-T) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CENTRAL CONTRACTS (S-O-T) LIMITED have?

toggle

CENTRAL CONTRACTS (S-O-T) LIMITED had 38 employees in 2023.

What is the latest filing for CENTRAL CONTRACTS (S-O-T) LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Mr Michael Stuart Lloyd on 2026-03-02.