CENTRAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTRAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06200712

Incorporation date

03/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Central House Vulcan Way, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3APCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/07/2023
Change of details for Central Aggregates Limited as a person with significant control on 2023-07-23
dot icon27/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon08/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Termination of appointment of Michael David Barham as a director on 2020-03-06
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon18/09/2016
Statement of capital on 2016-09-18
dot icon18/09/2016
Statement by Directors
dot icon18/09/2016
Solvency Statement dated 23/08/16
dot icon18/09/2016
Resolutions
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon20/01/2016
Satisfaction of charge 3 in full
dot icon20/01/2016
Satisfaction of charge 2 in full
dot icon30/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon21/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon22/04/2014
Secretary's details changed for Mrs Pauline Neville Ball on 2014-04-22
dot icon22/04/2014
Director's details changed for Mr Karl Danes on 2014-04-22
dot icon22/04/2014
Director's details changed for Mr Michael David Barham on 2014-04-22
dot icon22/04/2014
Director's details changed for Mrs Pauline Neville Ball on 2014-04-22
dot icon22/04/2014
Director's details changed for Steven Charles Bennett on 2014-04-22
dot icon22/04/2014
Director's details changed for Mark James Gee on 2014-04-22
dot icon03/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon14/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon25/05/2012
Secretary's details changed for Mrs Pauline Neville Ball on 2012-04-03
dot icon24/05/2012
Director's details changed for Mark James Gee on 2012-04-03
dot icon24/05/2012
Director's details changed for Steven Charles Bennett on 2012-04-03
dot icon24/05/2012
Director's details changed for Mr Michael David Barham on 2012-04-03
dot icon24/05/2012
Director's details changed for Mrs Pauline Neville Ball on 2012-04-03
dot icon19/07/2011
Miscellaneous
dot icon18/07/2011
Miscellaneous
dot icon18/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Roger Hursthouse as a director
dot icon19/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Central House Vulcan Way Hermitage Road Industrial Estate Coalville Leicestershire LE67 3FW United Kingdom on 2009-11-10
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Registered office address changed from Vulcan Way Hermitage Industrial Estate Coalville Leicestershire LE67 3FW on 2009-10-19
dot icon19/10/2009
Director's details changed for Mark James Gee on 2009-10-14
dot icon19/10/2009
Director's details changed for Mrs Pauline Neville Ball on 2009-10-14
dot icon19/10/2009
Director's details changed for Steven Charles Bennett on 2009-10-14
dot icon19/10/2009
Secretary's details changed for Mrs Pauline Neville Ball on 2009-10-14
dot icon19/10/2009
Director's details changed for Karl Danes on 2009-10-14
dot icon19/10/2009
Director's details changed for Roger Stephen Hursthouse on 2009-10-14
dot icon19/10/2009
Director's details changed for Mr Michael David Barham on 2009-10-14
dot icon05/04/2009
Return made up to 03/04/09; full list of members
dot icon05/03/2009
Return made up to 03/04/08; full list of members
dot icon14/05/2008
Certificate of change of name
dot icon08/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/02/2008
Particulars of contract relating to shares
dot icon25/02/2008
Ad 05/02/08\gbp si 370000@1=370000\gbp ic 20000/390000\
dot icon25/02/2008
Director appointed roger stephen hursthouse
dot icon13/02/2008
Particulars of mortgage/charge
dot icon13/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Ad 05/02/08--------- £ si 19999@1=19999 £ ic 1/20000
dot icon12/02/2008
Nc inc already adjusted 05/02/07
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon12/02/2008
Registered office changed on 12/02/08 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon12/02/2008
New director appointed
dot icon08/02/2008
Particulars of mortgage/charge
dot icon03/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Steven Charles
Director
05/02/2008 - Present
4
Ball, Pauline Neville
Director
05/02/2008 - Present
3
Danes, Karl
Director
05/02/2008 - Present
3
Gee, Mark James
Director
05/02/2008 - Present
3

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 GROUP LIMITED

CENTRAL GROUP LIMITED is an(a) Active company incorporated on 03/04/2007 with the registered office located at Central House Vulcan Way, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3AP. 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 GROUP LIMITED?

toggle

CENTRAL GROUP LIMITED is currently Active. It was registered on 03/04/2007 .

Where is CENTRAL GROUP LIMITED located?

toggle

CENTRAL GROUP LIMITED is registered at Central House Vulcan Way, Hermitage Industrial Estate, Coalville, Leicestershire LE67 3AP.

What does CENTRAL GROUP LIMITED do?

toggle

CENTRAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRAL GROUP LIMITED?

toggle

The latest filing was on 11/07/2025: Confirmation statement made on 2025-07-09 with updates.