CENTRAL INSULATIONS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL INSULATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02371366

Incorporation date

12/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Wilton Road, Humberston, Grimsby, North East Lincolnshire DN36 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1989)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/10/2025
Satisfaction of charge 023713660002 in full
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2023
Appointment of Mr Adam Rowson as a director on 2023-01-18
dot icon28/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon27/05/2021
Cessation of Pw Companies Limited as a person with significant control on 2021-05-27
dot icon25/05/2021
Director's details changed for Mr Paul Andrew Walmsley on 2021-05-25
dot icon01/07/2020
Confirmation statement made on 2020-05-25 with updates
dot icon03/04/2020
Full accounts made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/05/2018
Notification of Pw Companies Limited as a person with significant control on 2016-04-06
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon13/04/2015
Registration of charge 023713660002, created on 2015-04-02
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/09/2014
Miscellaneous
dot icon12/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon18/10/2012
Accounts for a small company made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Paul Andrew Walmsley on 2012-03-08
dot icon11/10/2011
Accounts for a small company made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon16/04/2010
Termination of appointment of Robert Kerr as a secretary
dot icon16/04/2010
Termination of appointment of Robert Kerr as a director
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/06/2009
Return made up to 26/05/09; full list of members
dot icon10/06/2009
Secretary appointed robert noble kerr
dot icon10/06/2009
Appointment terminated secretary lesley kerr
dot icon10/06/2009
Registered office changed on 10/06/2009 from 19 wilton road humberston north east lincolnshire DN36 4TW
dot icon23/04/2009
Accounts for a small company made up to 2008-06-30
dot icon02/07/2008
Return made up to 12/04/08; full list of members
dot icon16/04/2008
Accounts for a small company made up to 2007-06-30
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon04/05/2007
Return made up to 12/04/07; full list of members
dot icon20/04/2006
Return made up to 12/04/06; full list of members
dot icon07/04/2006
Accounts for a small company made up to 2005-06-30
dot icon26/10/2005
Director resigned
dot icon26/05/2005
Return made up to 12/04/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-06-30
dot icon26/05/2004
Return made up to 12/04/04; full list of members
dot icon13/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Accounts for a small company made up to 2003-06-30
dot icon26/06/2003
Ad 31/05/03--------- £ si 1240@1=1240 £ ic 10526/11766
dot icon23/05/2003
Return made up to 12/04/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2002-06-30
dot icon30/05/2002
Return made up to 12/04/02; full list of members
dot icon05/04/2002
Accounts for a small company made up to 2001-06-30
dot icon28/06/2001
Location of debenture register
dot icon28/06/2001
Location of register of members
dot icon28/06/2001
Ad 18/04/01--------- £ si 526@1=526 £ ic 10000/10526
dot icon28/06/2001
Ad 02/03/00--------- £ si 9998@1
dot icon28/06/2001
Return made up to 12/04/01; no change of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon24/05/2000
Return made up to 12/04/00; full list of members
dot icon15/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon15/02/2000
Resolutions
dot icon11/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Nc inc already adjusted 30/11/99
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon17/01/2000
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon06/08/1999
Return made up to 12/04/99; no change of members
dot icon30/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon30/06/1998
Return made up to 12/04/98; full list of members
dot icon06/03/1998
Certificate of change of name
dot icon02/12/1997
Accounts for a dormant company made up to 1997-04-30
dot icon02/12/1997
Resolutions
dot icon30/04/1997
Return made up to 12/04/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon29/05/1996
Return made up to 12/04/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon19/05/1995
Return made up to 12/04/95; no change of members
dot icon08/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 12/04/94; no change of members
dot icon26/02/1994
Full accounts made up to 1993-04-30
dot icon03/08/1993
Return made up to 12/04/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon02/06/1992
Return made up to 12/04/92; no change of members
dot icon02/06/1992
Return made up to 12/04/91; no change of members
dot icon23/08/1991
Full accounts made up to 1991-04-30
dot icon23/08/1991
Full accounts made up to 1990-04-11
dot icon16/05/1991
Return made up to 31/12/90; full list of members
dot icon10/10/1989
Accounting reference date notified as 30/04
dot icon16/05/1989
Memorandum and Articles of Association
dot icon12/05/1989
Director resigned;new director appointed
dot icon12/05/1989
Secretary resigned;new secretary appointed
dot icon12/05/1989
Registered office changed on 12/05/89 from: 2 baches street london N1 6UB
dot icon09/05/1989
Resolutions
dot icon08/05/1989
Certificate of change of name
dot icon12/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon33 *

* during past year

Number of employees

34
2023
change arrow icon+9.04 % *

* during past year

Cash in Bank

£1,692,500.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/05/2026
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
1
2.86M
-
0.00
941.81K
-
2022
1
2.99M
-
0.00
1.55M
-
2023
34
2.81M
-
0.00
1.69M
-
2023
34
2.81M
-
0.00
1.69M
-

Employees

2023

Employees

34 Ascended3,300 % *

Net Assets(GBP)

2.81M £Descended-6.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £Ascended9.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Paul Andrew
Director
01/07/1999 - Present
12
Rowson, Adam
Director
18/01/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENTRAL INSULATIONS LIMITED

CENTRAL INSULATIONS LIMITED is an(a) Active company incorporated on 12/04/1989 with the registered office located at 19 Wilton Road, Humberston, Grimsby, North East Lincolnshire DN36 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL INSULATIONS LIMITED?

toggle

CENTRAL INSULATIONS LIMITED is currently Active. It was registered on 12/04/1989 .

Where is CENTRAL INSULATIONS LIMITED located?

toggle

CENTRAL INSULATIONS LIMITED is registered at 19 Wilton Road, Humberston, Grimsby, North East Lincolnshire DN36 4AW.

What does CENTRAL INSULATIONS LIMITED do?

toggle

CENTRAL INSULATIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CENTRAL INSULATIONS LIMITED have?

toggle

CENTRAL INSULATIONS LIMITED had 34 employees in 2023.

What is the latest filing for CENTRAL INSULATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.