CENTRAL CORPORATION READING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CORPORATION READING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937072

Incorporation date

09/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon11/06/2025
Change of details for Mr Malcolm Mcphail as a person with significant control on 2025-06-11
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon13/12/2023
Previous accounting period extended from 2023-09-30 to 2023-11-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon26/05/2023
Certificate of change of name
dot icon22/05/2023
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22
dot icon02/11/2022
Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon15/03/2022
Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 2022-03-15
dot icon13/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/08/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon20/06/2019
Director's details changed for John Hollis Osborne on 2019-06-18
dot icon20/06/2019
Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 2019-06-19
dot icon21/12/2018
Appointment of Mr Adam Roger Jerome Sturdy as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Roger Beresford Sturdy as a director on 2018-12-21
dot icon24/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon14/03/2018
Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshre RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 2018-03-14
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon05/07/2017
Notification of Malcolm Mcphail as a person with significant control on 2017-06-02
dot icon04/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon18/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon18/07/2016
Termination of appointment of Shelagh Rogers as a director on 2016-04-04
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon14/04/2016
Appointment of Mr Peter James Webb as a director on 2016-04-13
dot icon11/08/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon13/08/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon13/08/2014
Secretary's details changed for Mr Chandrakant Khimji Bagga on 2014-08-13
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon04/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon22/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon08/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon27/07/2010
Director's details changed for Shelagh Rogers on 2010-05-01
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon20/08/2009
Return made up to 09/06/09; full list of members
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Location of debenture register
dot icon19/08/2009
Registered office changed on 19/08/2009 from 55 baker street london W1U 7EU
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon29/01/2009
Return made up to 09/06/08; full list of members
dot icon22/12/2008
Registered office changed on 22/12/2008 from 8 baker street london W1
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 09/06/07; change of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 09/06/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon20/07/2005
Return made up to 09/06/05; full list of members
dot icon03/09/2004
Return made up to 09/06/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon16/10/2003
Return made up to 09/06/03; full list of members
dot icon02/06/2003
Return made up to 09/06/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon11/03/2002
Return made up to 09/06/01; full list of members; amend
dot icon09/08/2001
Return made up to 09/06/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon08/02/2000
Return made up to 09/06/99; full list of members
dot icon31/01/2000
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon15/09/1998
Return made up to 09/06/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 09/06/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon21/10/1996
Return made up to 09/06/96; no change of members
dot icon11/09/1996
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon04/06/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon12/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Particulars of mortgage/charge
dot icon13/11/1995
New director appointed
dot icon19/10/1995
Secretary's particulars changed
dot icon19/10/1995
Return made up to 09/06/95; full list of members
dot icon28/02/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Director resigned;new director appointed
dot icon05/07/1994
Director resigned;new director appointed
dot icon05/07/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Ad 20/06/94--------- £ si 1@1=1 £ ic 1/2
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Secretary resigned
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Registered office changed on 29/06/94 from: somerset house temple street birmingham
dot icon09/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.11M
-
0.00
-
-
2022
3
2.11M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, John Hollis
Director
14/01/1996 - Present
8
Mcphail, Malcolm Mcleod Scott
Director
30/10/1995 - Present
108
Webb, Peter James
Director
13/04/2016 - Present
55
Sturdy, Adam Roger Jerome
Director
21/12/2018 - Present
34
Bagga, Chandrakant Khimji
Director
20/06/1994 - 22/06/1994
4

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 CORPORATION READING LIMITED

CENTRAL CORPORATION READING LIMITED is an(a) Active company incorporated on 09/06/1994 with the registered office located at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CORPORATION READING LIMITED?

toggle

CENTRAL CORPORATION READING LIMITED is currently Active. It was registered on 09/06/1994 .

Where is CENTRAL CORPORATION READING LIMITED located?

toggle

CENTRAL CORPORATION READING LIMITED is registered at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA.

What does CENTRAL CORPORATION READING LIMITED do?

toggle

CENTRAL CORPORATION READING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRAL CORPORATION READING LIMITED?

toggle

The latest filing was on 31/08/2025: Total exemption full accounts made up to 2024-11-30.