CENTRAL DESIGN CERAMICS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL DESIGN CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04568728

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

156 Russell Drive, Nottingham NG8 2BECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2025
Application to strike the company off the register
dot icon16/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/01/2025
Previous accounting period extended from 2024-08-31 to 2024-11-30
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon15/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon26/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-08-31
dot icon23/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon18/10/2018
Register inspection address has been changed from C/O Hadfield Accountants 13 Carlton Business Centre, Station Road Carlton Nottingham NG4 3AA England to 156 Russell Drive Nottingham NG8 2BE
dot icon18/10/2018
Registered office address changed from 13 Carlton Business Centre Carlton Nottingham NG4 3AA to 156 Russell Drive Nottingham NG8 2BE on 2018-10-18
dot icon22/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon24/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon24/12/2015
Registered office address changed from 13 Carlton Business Centre Station Road Carlton to 13 Carlton Business Centre Carlton Nottingham NG4 3AA on 2015-12-24
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon27/11/2014
Register inspection address has been changed from C/O Hadfield Accountants 4 Carlton Business Centre Carlton Nottingham NG4 3AA United Kingdom to C/O Hadfield Accountants 13 Carlton Business Centre, Station Road Carlton Nottingham NG4 3AA
dot icon27/11/2014
Register(s) moved to registered inspection location C/O Hadfield Accountants 13 Carlton Business Centre, Station Road Carlton Nottingham NG4 3AA
dot icon06/06/2014
Registered office address changed from 4 Carlton Business Centre Station Road Carlton Nottingham NG4 3AA on 2014-06-06
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Kathleen Mary Lachowicz on 2009-10-26
dot icon26/10/2009
Director's details changed for Janusz Waldemar Lachowicz on 2009-10-26
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/10/2008
Return made up to 21/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/11/2007
Return made up to 21/10/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/03/2007
Registered office changed on 28/03/07 from: no 4 harris house moorbridge road east bingham nottingham NG13 8GG
dot icon14/11/2006
Return made up to 21/10/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/11/2005
Return made up to 21/10/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/10/2004
Return made up to 21/10/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: 1 chase park daleside road nottingham nottinghamshire NG2 4GT
dot icon03/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon02/12/2003
Return made up to 21/10/03; full list of members
dot icon02/09/2003
Accounting reference date shortened from 31/10/03 to 31/08/03
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed;new director appointed
dot icon01/09/2003
New director appointed
dot icon21/08/2003
Certificate of change of name
dot icon21/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+124.76 % *

* during past year

Cash in Bank

£30,030.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/10/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
85.14K
-
0.00
19.73K
-
2022
4
102.21K
-
0.00
13.36K
-
2023
4
63.25K
-
0.00
30.03K
-
2023
4
63.25K
-
0.00
30.03K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

63.25K £Descended-38.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.03K £Ascended124.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTRAL DESIGN CERAMICS LIMITED

CENTRAL DESIGN CERAMICS LIMITED is an(a) Dissolved company incorporated on 21/10/2002 with the registered office located at 156 Russell Drive, Nottingham NG8 2BE. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL DESIGN CERAMICS LIMITED?

toggle

CENTRAL DESIGN CERAMICS LIMITED is currently Dissolved. It was registered on 21/10/2002 and dissolved on 27/05/2025.

Where is CENTRAL DESIGN CERAMICS LIMITED located?

toggle

CENTRAL DESIGN CERAMICS LIMITED is registered at 156 Russell Drive, Nottingham NG8 2BE.

What does CENTRAL DESIGN CERAMICS LIMITED do?

toggle

CENTRAL DESIGN CERAMICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CENTRAL DESIGN CERAMICS LIMITED have?

toggle

CENTRAL DESIGN CERAMICS LIMITED had 4 employees in 2023.

What is the latest filing for CENTRAL DESIGN CERAMICS LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.