CENTRAL FM GROUP LTD.

Register to unlock more data on OkredoRegister

CENTRAL FM GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08057045

Incorporation date

03/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House Riverside, Beaufort, Ebbw Vale NP23 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2012)
dot icon07/04/2026
Termination of appointment of Owain Clayton Jones as a director on 2026-04-01
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon28/01/2025
Miscellaneous
dot icon18/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon31/10/2024
Registration of charge 080570450006, created on 2024-10-28
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon18/01/2022
Change of details for Mr Liam Edward Morgan as a person with significant control on 2019-06-24
dot icon17/01/2022
Change of details for Mr Melvyn John Jones as a person with significant control on 2022-01-17
dot icon17/01/2022
Notification of Owain Clayton Jones as a person with significant control on 2019-06-24
dot icon17/01/2022
Cessation of Liam Edward Morgan as a person with significant control on 2022-01-17
dot icon23/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon26/10/2021
Registered office address changed from Access 465 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 2021-10-26
dot icon25/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/05/2021
Satisfaction of charge 080570450003 in full
dot icon05/05/2021
Registration of charge 080570450005, created on 2021-04-30
dot icon04/05/2021
Satisfaction of charge 080570450002 in full
dot icon15/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/11/2020
Satisfaction of charge 080570450001 in full
dot icon27/10/2020
Termination of appointment of Stephen Arthur Hancock as a director on 2020-09-16
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon12/05/2020
Registration of charge 080570450004, created on 2020-05-07
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon23/04/2020
Director's details changed for Mr Melvyn John Jones on 2020-04-21
dot icon11/02/2020
Registered office address changed from 36 Commercial Street Tredegar Gwent NP22 3DJ to Access 465 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD on 2020-02-11
dot icon04/02/2020
Registration of charge 080570450003, created on 2020-02-03
dot icon03/02/2020
Amended total exemption full accounts made up to 2019-06-30
dot icon08/12/2019
Appointment of Mr Stephen Arthur Hancock as a director on 2019-12-08
dot icon08/12/2019
Termination of appointment of Stephen Arthur Hancock as a director on 2019-12-08
dot icon28/11/2019
Termination of appointment of Michael Pearson as a director on 2019-11-28
dot icon01/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon24/07/2019
Director's details changed for Mr Melvyn John Jones on 2019-07-24
dot icon24/07/2019
Director's details changed for Mr Stephen Arthur Hancock on 2019-07-24
dot icon03/07/2019
Registration of charge 080570450002, created on 2019-07-02
dot icon24/06/2019
Appointment of Mr Owain Clayton Jones as a director on 2019-06-24
dot icon05/06/2019
Current accounting period extended from 2019-05-31 to 2019-06-30
dot icon16/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon19/09/2018
Director's details changed for Mr Stephen Arthur Hancock on 2018-09-19
dot icon19/09/2018
Appointment of Mr Michael Pearson as a director on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Melvyn John Jones on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Liam Edward Morgan on 2018-09-19
dot icon18/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/09/2018
Notification of Liam Edward Morgan as a person with significant control on 2018-09-01
dot icon06/09/2018
Appointment of Mr Stephen Arthur Hancock as a director on 2018-09-01
dot icon04/09/2018
Resolutions
dot icon22/08/2018
Notification of Liam Edward Morgan as a person with significant control on 2018-08-01
dot icon09/07/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/08/2016
Director's details changed for Mr Melvyn John Jones on 2016-08-10
dot icon25/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon22/04/2015
Registration of charge 080570450001, created on 2015-04-20
dot icon29/09/2014
Amended total exemption small company accounts made up to 2014-05-31
dot icon07/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/07/2014
Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ to 36 Commercial Street Tredegar Gwent NP22 3DJ on 2014-07-28
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon19/07/2013
Director's details changed for Mr Liam Edward Morgan on 2013-07-19
dot icon15/07/2013
Appointment of Mr Liam Edward Morgan as a director
dot icon12/07/2013
Certificate of change of name
dot icon09/07/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon08/07/2013
Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ Wales on 2013-07-08
dot icon08/07/2013
Registered office address changed from C/O Barrell & Co 36 Commercial Street Tredegar Gwent NP22 3DJ Wales on 2013-07-08
dot icon03/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-74 *

* 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
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
144.09K
-
0.00
596.27K
-
2022
74
209.95K
-
0.00
315.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Melvyn John
Director
03/05/2012 - Present
10
Jones, Owain Clayton
Director
24/06/2019 - 01/04/2026
8
Morgan, Liam Edward
Director
15/07/2013 - Present
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CENTRAL FM GROUP LTD.

CENTRAL FM GROUP LTD. is an(a) Active company incorporated on 03/05/2012 with the registered office located at Central House Riverside, Beaufort, Ebbw Vale NP23 5NT. 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 FM GROUP LTD.?

toggle

CENTRAL FM GROUP LTD. is currently Active. It was registered on 03/05/2012 .

Where is CENTRAL FM GROUP LTD. located?

toggle

CENTRAL FM GROUP LTD. is registered at Central House Riverside, Beaufort, Ebbw Vale NP23 5NT.

What does CENTRAL FM GROUP LTD. do?

toggle

CENTRAL FM GROUP LTD. operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CENTRAL FM GROUP LTD.?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Owain Clayton Jones as a director on 2026-04-01.