CENTRAL LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559715

Incorporation date

10/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18 Tanworth Lane, Shirley, Solihull B90 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon20/04/2026
Micro company accounts made up to 2025-10-31
dot icon11/12/2025
Previous accounting period shortened from 2026-03-31 to 2025-10-31
dot icon29/08/2025
Notification of Sita Kaur as a person with significant control on 2025-08-29
dot icon25/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon25/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon24/09/2024
Registered office address changed from Gazette Buildings 168 Corporation Street Birmingham West Midlands B4 6TF to 18 Tanworth Lane Shirley Solihull B90 4DR on 2024-09-24
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon25/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Director's details changed for Mr Kishan Paul Singh on 2017-08-30
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon21/01/2016
Termination of appointment of Kishan Paul Singh as a secretary on 2015-04-01
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Sahinder Singh as a secretary on 2014-10-01
dot icon14/10/2014
Secretary's details changed for Mr Sahinder Singh on 2014-10-01
dot icon13/10/2014
Secretary's details changed for Mr Kishan Paul Singh on 2014-10-01
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon24/09/2012
Secretary's details changed for Mr Kishan Paul Singh on 2012-09-24
dot icon24/09/2012
Director's details changed for Mrs Sita Kaur on 2012-09-24
dot icon24/09/2012
Director's details changed for Mr Kishan Paul Singh on 2012-09-24
dot icon24/09/2012
Director's details changed for Mr Sahinder Singh on 2012-09-24
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Sahinder Singh on 2009-11-04
dot icon05/11/2009
Director's details changed for Kishan Paul Singh on 2009-11-04
dot icon05/11/2009
Director's details changed for Sita Kaur on 2009-11-04
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/02/2009
Return made up to 10/10/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 10/10/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 10/10/06; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/05/2006
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon20/10/2005
Return made up to 10/10/05; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/05/2005
Accounts for a dormant company made up to 2003-10-31
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon30/03/2005
Ad 12/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New secretary appointed;new director appointed
dot icon18/03/2005
New director appointed
dot icon04/11/2004
Return made up to 10/10/04; full list of members
dot icon21/05/2004
Registered office changed on 21/05/04 from: 1ST floor gazette buildings 168 corporation street birmingham B4 6TZ
dot icon06/11/2003
New director appointed
dot icon25/10/2003
Return made up to 10/10/03; full list of members
dot icon25/10/2003
New secretary appointed
dot icon10/10/2002
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
223.00
-
0.00
-
-
2022
4
175.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Sahinder
Director
01/02/2005 - Present
1
Kaur, Sita
Director
01/02/2005 - Present
1
Singh Taak, Kishan Paul
Director
01/02/2005 - Present
4
Singh, Sahinder
Secretary
01/10/2014 - Present
-

Persons with Significant Control

2
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 LETTINGS LIMITED

CENTRAL LETTINGS LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at 18 Tanworth Lane, Shirley, Solihull B90 4DR. 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 LETTINGS LIMITED?

toggle

CENTRAL LETTINGS LIMITED is currently Active. It was registered on 10/10/2002 .

Where is CENTRAL LETTINGS LIMITED located?

toggle

CENTRAL LETTINGS LIMITED is registered at 18 Tanworth Lane, Shirley, Solihull B90 4DR.

What does CENTRAL LETTINGS LIMITED do?

toggle

CENTRAL LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTRAL LETTINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-10-31.