CENTRAL HUB LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HUB LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06080193

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Armstrong Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7TACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon07/01/2026
Satisfaction of charge 060801930005 in full
dot icon13/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/10/2025
Director's details changed for Mr Stephen Bridgen on 2025-10-17
dot icon17/10/2025
Director's details changed for Mrs Diane Bridgen on 2025-10-17
dot icon17/10/2025
Secretary's details changed for Mr Richard Trevor Bailey on 2025-10-17
dot icon17/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon27/12/2023
Registration of charge 060801930006, created on 2023-12-11
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/03/2018
Second filing of Confirmation Statement dated 02/02/2017
dot icon15/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon04/10/2016
Registration of charge 060801930005, created on 2016-10-03
dot icon18/09/2016
Resolutions
dot icon15/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/10/2015
Registration of charge 060801930004, created on 2015-10-06
dot icon18/08/2015
Director's details changed for Mr Stephen Bridgen on 2015-08-18
dot icon18/08/2015
Director's details changed for Mrs Diane Bridgen on 2015-08-18
dot icon02/04/2015
Satisfaction of charge 060801930002 in full
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Alan Thomas Giles as a director on 2015-01-20
dot icon15/01/2015
Director's details changed for Mrs Diane Bridgen on 2015-01-15
dot icon15/01/2015
Director's details changed for Mr Stephen Bridgen on 2015-01-15
dot icon11/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-02
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/11/2014
Satisfaction of charge 1 in full
dot icon21/10/2014
Registration of charge 060801930003, created on 2014-10-21
dot icon20/10/2014
Resolutions
dot icon18/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon18/02/2014
Registered office address changed from , 30 Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, England on 2014-02-18
dot icon18/02/2014
Registered office address changed from , 28 Armstrong, Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, United Kingdom on 2014-02-18
dot icon26/11/2013
Appointment of Mr Alan Thomas Giles as a director
dot icon21/08/2013
Registration of charge 060801930002
dot icon07/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon18/07/2013
Resolutions
dot icon01/07/2013
Appointment of Mr Richard Trevor Bailey as a secretary
dot icon01/07/2013
Termination of appointment of Diane Bridgen as a secretary
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon14/02/2011
Registered office address changed from , 30 Armstrong Off Apollo Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA on 2011-02-14
dot icon07/12/2010
Registered office address changed from , 28 Armstrong Off Apollo Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA on 2010-12-07
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/11/2010
Registered office address changed from , Unit 16 C/O St Rmking Site C Silica Road, Amington Industrial Estate, Tamworth, Staffs, B77 4DT on 2010-11-24
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon11/05/2010
Resolutions
dot icon10/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon10/02/2010
Director's details changed for Stephen Bridgen on 2010-02-01
dot icon10/02/2010
Director's details changed for Mrs Diane Bridgen on 2010-02-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Return made up to 02/02/09; full list of members
dot icon26/03/2009
Director appointed mrs diane bridgen
dot icon26/03/2009
Location of register of members
dot icon26/03/2009
Location of debenture register
dot icon30/12/2008
Registered office changed on 30/12/2008 from, 50 upper gungate, tamworth, staffs, B79 8AA
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/02/2008
Return made up to 02/02/08; full list of members
dot icon08/11/2007
Director resigned
dot icon02/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

40
2023
change arrow icon-53.38 % *

* during past year

Cash in Bank

£32,824.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
57.64K
-
0.00
67.51K
-
2022
35
61.38K
-
0.00
70.41K
-
2023
40
145.93K
-
0.00
32.82K
-
2023
40
145.93K
-
0.00
32.82K
-

Employees

2023

Employees

40 Ascended14 % *

Net Assets(GBP)

145.93K £Ascended137.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.82K £Descended-53.38 % *

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
Bailey, Richard Trevor
Secretary
01/07/2013 - Present
-
Bridgen, Diane
Secretary
02/02/2007 - 01/07/2013
-
Bridgen, Stephen
Director
02/02/2007 - Present
6
Bridgen, Diane
Director
01/01/2009 - Present
4

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 HUB LOGISTICS LIMITED

CENTRAL HUB LOGISTICS LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at 30 Armstrong Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL HUB LOGISTICS LIMITED?

toggle

CENTRAL HUB LOGISTICS LIMITED is currently Active. It was registered on 02/02/2007 .

Where is CENTRAL HUB LOGISTICS LIMITED located?

toggle

CENTRAL HUB LOGISTICS LIMITED is registered at 30 Armstrong Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7TA.

What does CENTRAL HUB LOGISTICS LIMITED do?

toggle

CENTRAL HUB LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CENTRAL HUB LOGISTICS LIMITED have?

toggle

CENTRAL HUB LOGISTICS LIMITED had 40 employees in 2023.

What is the latest filing for CENTRAL HUB LOGISTICS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-02 with no updates.