CENTRAL ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03222207

Incorporation date

09/07/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brook Works, 174 Bromyard Road, Worcester WR2 5EECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon14/04/2026
Cessation of Christopher Phillip Parkes as a person with significant control on 2026-03-31
dot icon14/04/2026
Notification of Centinal Group Limited as a person with significant control on 2026-03-31
dot icon14/04/2026
Termination of appointment of Christopher Phillip Parkes as a director on 2026-03-31
dot icon20/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon04/03/2026
Satisfaction of charge 6 in full
dot icon13/11/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon12/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon22/02/2024
Registration of charge 032222070008, created on 2024-02-14
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon14/04/2023
Appointment of Mr Sean Jenkins as a director on 2023-04-01
dot icon14/04/2023
Appointment of Mr Robert James Hanning as a director on 2023-04-01
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon22/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon26/02/2020
Cessation of Andrew Duncan Barker as a person with significant control on 2020-01-16
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2020-01-16
dot icon24/02/2020
Purchase of own shares.
dot icon17/10/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon02/11/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon01/11/2017
Secretary's details changed for Miss Maxine Dawn Barney on 2017-11-01
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon21/03/2017
Director's details changed for Mr Leslie Alan Jenkins on 2017-03-21
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/09/2016
Termination of appointment of Andrew Duncan Barker as a director on 2016-06-27
dot icon10/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/11/2015
Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
dot icon10/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon04/08/2015
Cancellation of shares. Statement of capital on 2015-05-30
dot icon04/07/2015
Purchase of own shares.
dot icon01/06/2015
Termination of appointment of Michael Roy Watling as a director on 2015-04-30
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon15/12/2011
Register inspection address has been changed
dot icon04/10/2011
Termination of appointment of Michael Watling as a secretary
dot icon03/10/2011
Appointment of Miss Maxine Dawn Barney as a secretary
dot icon13/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon19/01/2010
Director's details changed for Andrew Duncan Barker on 2010-01-19
dot icon17/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/07/2009
Return made up to 05/07/09; full list of members
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/08/2008
Return made up to 05/07/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/07/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 05/07/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Return made up to 05/07/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/07/2005
Return made up to 05/07/05; full list of members
dot icon26/02/2005
Particulars of mortgage/charge
dot icon27/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/07/2004
Return made up to 05/07/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/12/2003
Particulars of mortgage/charge
dot icon25/07/2003
Return made up to 05/07/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/07/2002
Return made up to 05/07/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/07/2001
Return made up to 09/07/01; full list of members
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon10/01/2001
Secretary resigned;director resigned
dot icon03/10/2000
Accounts for a small company made up to 2000-04-30
dot icon20/09/2000
Particulars of mortgage/charge
dot icon03/08/2000
Return made up to 09/07/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon12/08/1999
Return made up to 09/07/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon26/08/1998
Return made up to 09/07/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/09/1997
Return made up to 09/07/97; full list of members
dot icon26/11/1996
Particulars of mortgage/charge
dot icon21/08/1996
Ad 17/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/1996
Accounting reference date shortened from 31/07/97 to 30/04/97
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New secretary appointed;new director appointed
dot icon19/07/1996
Registered office changed on 19/07/96 from: 76 whitchurch road cardiff CF4 3LX
dot icon09/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* 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
30/04/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
14.71K
-
0.00
-
-
2022
14
78.86K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Christopher Phillip
Director
09/07/1996 - 31/03/2026
13
Jenkins, Leslie Alan
Director
09/07/1996 - Present
15
Jenkins, Sean
Director
01/04/2023 - Present
-
Hanning, Robert James
Director
01/04/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CENTRAL ENGINEERING SERVICES LIMITED

CENTRAL ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at Brook Works, 174 Bromyard Road, Worcester WR2 5EE. There are currently 3 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 SERVICES LIMITED?

toggle

CENTRAL ENGINEERING SERVICES LIMITED is currently Active. It was registered on 09/07/1996 .

Where is CENTRAL ENGINEERING SERVICES LIMITED located?

toggle

CENTRAL ENGINEERING SERVICES LIMITED is registered at Brook Works, 174 Bromyard Road, Worcester WR2 5EE.

What does CENTRAL ENGINEERING SERVICES LIMITED do?

toggle

CENTRAL ENGINEERING SERVICES LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for CENTRAL ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Christopher Phillip Parkes as a person with significant control on 2026-03-31.