CENTRAL GROUP (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL GROUP (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09869235

Incorporation date

12/11/2015

Size

Small

Contacts

Registered address

Registered address

Central House 25 Palm Street, New Basford, Nottingham NG7 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2015)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/10/2025
Accounts for a small company made up to 2025-01-31
dot icon24/02/2025
Appointment of Mr Darren Peter Blackburn as a director on 2025-02-24
dot icon02/12/2024
Termination of appointment of Tara House as a director on 2024-11-30
dot icon29/11/2024
Appointment of Mrs Jessica Amy Moran as a director on 2024-09-27
dot icon29/11/2024
Appointment of Mr Liam Dennis Mcelhone as a director on 2024-09-27
dot icon29/11/2024
Termination of appointment of Jessica Amy Moran as a director on 2024-09-27
dot icon29/11/2024
Termination of appointment of Liam Dennis Mcelhone as a director on 2024-09-27
dot icon29/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon10/10/2024
Accounts for a small company made up to 2024-01-31
dot icon30/09/2024
Cessation of Marc Jonathan Dilks as a person with significant control on 2024-09-27
dot icon30/09/2024
Notification of Central Shopfitting Group Limited as a person with significant control on 2024-09-27
dot icon28/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon17/10/2023
Accounts for a small company made up to 2023-01-31
dot icon14/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon14/02/2023
Purchase of own shares.
dot icon31/01/2023
Termination of appointment of David John Williams as a director on 2023-02-01
dot icon30/01/2023
Change of details for Mr Marc Jonathan Dilks as a person with significant control on 2023-01-31
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon11/08/2022
Accounts for a small company made up to 2022-01-31
dot icon21/03/2022
Appointment of Mrs Jessica Moran as a secretary on 2022-03-18
dot icon21/03/2022
Appointment of Mrs Tara House as a director on 2022-03-18
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2021-01-31
dot icon22/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2020-01-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon26/06/2019
Accounts for a small company made up to 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2018-01-31
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon13/10/2017
Director's details changed for Mr Marc Jonathan Dilks on 2017-10-01
dot icon08/08/2017
Accounts for a small company made up to 2017-01-31
dot icon07/07/2017
Previous accounting period extended from 2016-11-30 to 2017-01-31
dot icon04/01/2017
Termination of appointment of Helen Dilks as a secretary on 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon09/03/2016
Appointment of Dr Helen Dilks as a secretary on 2016-01-14
dot icon18/02/2016
Director's details changed for Mr David John Williams on 2016-02-18
dot icon18/02/2016
Director's details changed for Mr Simon Richard John Ward on 2016-02-18
dot icon18/02/2016
Director's details changed for Mr Marc Jonathan Dilks on 2016-02-18
dot icon18/02/2016
Director's details changed for Mr Kevin Patrick Mcelhone on 2016-02-18
dot icon18/02/2016
Director's details changed for Miss Colleen Ellis on 2016-02-18
dot icon15/01/2016
Resolutions
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon05/01/2016
Appointment of Mr David John Williams as a director on 2015-12-18
dot icon05/01/2016
Appointment of Mr Kevin Patrick Mcelhone as a director on 2015-12-18
dot icon05/01/2016
Appointment of Mr Simon Richard John Ward as a director on 2015-12-18
dot icon05/01/2016
Appointment of Miss Colleen Ellis as a director on 2015-12-18
dot icon12/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.21M
-
0.00
899.68K
-
2022
5
2.51M
-
0.00
106.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
House, Tara
Director
18/03/2022 - 30/11/2024
1
Dilks, Marc Jonathan
Director
12/11/2015 - Present
11
Ellis, Colleen
Director
18/12/2015 - Present
1
Blackburn, Darren Peter
Director
24/02/2025 - Present
5
Williams, David John
Director
17/12/2015 - 31/01/2023
1

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

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 (NOTTINGHAM) LIMITED

CENTRAL GROUP (NOTTINGHAM) LIMITED is an(a) Active company incorporated on 12/11/2015 with the registered office located at Central House 25 Palm Street, New Basford, Nottingham NG7 7HS. There are currently 5 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 (NOTTINGHAM) LIMITED?

toggle

CENTRAL GROUP (NOTTINGHAM) LIMITED is currently Active. It was registered on 12/11/2015 .

Where is CENTRAL GROUP (NOTTINGHAM) LIMITED located?

toggle

CENTRAL GROUP (NOTTINGHAM) LIMITED is registered at Central House 25 Palm Street, New Basford, Nottingham NG7 7HS.

What does CENTRAL GROUP (NOTTINGHAM) LIMITED do?

toggle

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

What is the latest filing for CENTRAL GROUP (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.