CENTRAL ENGINEERING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ENGINEERING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839676

Incorporation date

27/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands WV1 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon25/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/11/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/06/2021
Appointment of Mrs Ann-Marie Worgan as a director on 2021-03-30
dot icon27/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon21/09/2020
Registration of charge 028396760004, created on 2020-09-04
dot icon17/09/2020
Director's details changed for Mr Daniel James Ronald Worgan on 2020-09-04
dot icon17/09/2020
Cessation of Jennifer Dale as a person with significant control on 2020-09-04
dot icon17/09/2020
Cessation of David John Dale as a person with significant control on 2020-09-04
dot icon17/09/2020
Notification of Worgan Holdings Ltd as a person with significant control on 2020-09-04
dot icon17/09/2020
Appointment of Mr Daniel James Ronal Worgan as a secretary on 2020-09-04
dot icon17/09/2020
Termination of appointment of David John Dale as a secretary on 2020-09-04
dot icon17/09/2020
Termination of appointment of Jennifer Dale as a director on 2020-09-04
dot icon17/09/2020
Termination of appointment of David John Dale as a director on 2020-09-04
dot icon17/09/2020
Appointment of Mr Daniel James Ronald Worgan as a director on 2020-09-04
dot icon16/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon08/05/2015
Satisfaction of charge 3 in full
dot icon11/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon26/06/2014
Satisfaction of charge 1 in full
dot icon26/06/2014
Satisfaction of charge 2 in full
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/11/2011
Termination of appointment of Paul Cotterill as a director
dot icon11/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Jennifer Dale on 2010-07-27
dot icon09/08/2010
Director's details changed for David John Dale on 2010-07-27
dot icon09/08/2010
Director's details changed for Paul Cotterill on 2010-07-27
dot icon14/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/07/2009
Return made up to 27/07/09; full list of members
dot icon31/07/2009
Director's change of particulars / paul cotterill / 25/07/2009
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon29/08/2008
Return made up to 27/07/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from granville house, 2 tettenhall road, wolverhampton west midlands WV1 4SB
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/08/2007
Return made up to 27/07/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/08/2006
Return made up to 27/07/06; full list of members
dot icon17/08/2006
Registered office changed on 17/08/06 from: granville house 2 tettenhall road wolverhampton WV1 4SB
dot icon27/04/2006
Declaration of mortgage charge released/ceased
dot icon27/04/2006
Declaration of mortgage charge released/ceased
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/11/2004
Director resigned
dot icon20/08/2004
Return made up to 27/07/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/08/2003
Return made up to 27/07/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon20/08/2002
Return made up to 27/07/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/09/2001
New director appointed
dot icon13/08/2001
Return made up to 27/07/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-08-31
dot icon14/10/2000
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 27/07/00; full list of members
dot icon21/12/1999
Secretary's particulars changed;director's particulars changed
dot icon21/12/1999
Director's particulars changed
dot icon19/12/1999
Accounts for a small company made up to 1999-08-31
dot icon10/09/1999
Return made up to 27/07/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-08-31
dot icon31/07/1998
Return made up to 27/07/98; no change of members
dot icon30/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Accounts for a small company made up to 1997-08-31
dot icon18/08/1997
Return made up to 27/07/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-08-31
dot icon18/08/1996
Return made up to 27/07/96; full list of members
dot icon21/07/1996
New director appointed
dot icon14/12/1995
Accounts for a small company made up to 1995-08-31
dot icon12/12/1995
New secretary appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Secretary resigned
dot icon02/10/1995
Return made up to 27/07/95; no change of members
dot icon24/05/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounting reference date shortened from 31/07 to 31/08
dot icon01/11/1994
Return made up to 27/07/94; full list of members
dot icon09/11/1993
Ad 24/09/93--------- £ si 897@1=897 £ ic 5/902
dot icon04/11/1993
New director appointed
dot icon01/09/1993
Accounting reference date notified as 31/07
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon03/08/1993
Registered office changed on 03/08/93 from: somerset house temple street birmingham B2 5DN
dot icon03/08/1993
Director resigned
dot icon03/08/1993
Ad 28/07/93--------- £ si 3@1=3 £ ic 2/5
dot icon03/08/1993
Secretary resigned
dot icon27/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
04/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
636.27K
-
0.00
56.87K
-
2022
11
673.90K
-
0.00
43.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worgan, Ann-Marie
Director
30/03/2021 - Present
2
Worgan, Daniel James Ronald
Director
04/09/2020 - Present
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTRAL ENGINEERING PRODUCTS LIMITED

CENTRAL ENGINEERING PRODUCTS LIMITED is an(a) Active company incorporated on 27/07/1993 with the registered office located at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands WV1 4SB. There are currently 2 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 ENGINEERING PRODUCTS LIMITED?

toggle

CENTRAL ENGINEERING PRODUCTS LIMITED is currently Active. It was registered on 27/07/1993 .

Where is CENTRAL ENGINEERING PRODUCTS LIMITED located?

toggle

CENTRAL ENGINEERING PRODUCTS LIMITED is registered at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands WV1 4SB.

What does CENTRAL ENGINEERING PRODUCTS LIMITED do?

toggle

CENTRAL ENGINEERING PRODUCTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CENTRAL ENGINEERING PRODUCTS LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-04 with updates.