CENTRAL LINEMARKINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LINEMARKINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473544

Incorporation date

28/11/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Highway House, Hollybush Lane, Aldershot, Hampshire GU11 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon08/12/2025
Change of details for Mr Stephen Kenneth James Jordan as a person with significant control on 2025-11-27
dot icon08/12/2025
Cessation of Stephen Kenneth James Jordan as a person with significant control on 2016-04-06
dot icon08/12/2025
Cessation of Stephen Kenneth James Jordan as a person with significant control on 2016-04-06
dot icon08/12/2025
Notification of Stephen Kenneth James Jordan as a person with significant control on 2016-04-06
dot icon05/12/2025
Director's details changed for Stephen Kenneth Jordan on 2025-11-27
dot icon30/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon17/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon19/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon27/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon25/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon07/07/2017
Notification of Stephen Kenneth Jordan as a person with significant control on 2016-04-06
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Appointment of Mr Andy Bevins as a secretary
dot icon13/05/2010
Termination of appointment of Kenneth Jordan as a secretary
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/12/2009
Director's details changed for Stephen Kenneth Jordan on 2009-10-01
dot icon18/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 28/11/07; full list of members
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 28/11/06; full list of members
dot icon05/05/2006
Particulars of mortgage/charge
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon16/12/2005
Return made up to 28/11/05; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: 12 station road frimley surrey GU16 7HF
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 28/11/04; full list of members
dot icon23/11/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon20/02/2004
Accounts for a dormant company made up to 2003-11-30
dot icon26/11/2003
Return made up to 28/11/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-11-30
dot icon03/12/2002
Return made up to 28/11/02; full list of members
dot icon30/07/2002
Return made up to 11/11/01; no change of members
dot icon30/07/2002
Registered office changed on 30/07/02 from: 143 london road camberley surrey GU15 3JY
dot icon30/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon20/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/12/2000
Return made up to 28/11/00; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon10/02/2000
Return made up to 28/11/99; full list of members
dot icon11/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
New secretary appointed
dot icon16/12/1998
Return made up to 28/11/98; full list of members
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New secretary appointed
dot icon05/12/1997
Registered office changed on 05/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon05/12/1997
Director resigned
dot icon05/12/1997
New secretary appointed;new director appointed
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
New director appointed
dot icon28/11/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

27
2024
change arrow icon-23.91 % *

* during past year

Cash in Bank

£426,732.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
630.94K
-
0.00
351.73K
-
2023
26
768.04K
-
0.00
560.83K
-
2024
27
695.31K
-
0.00
426.73K
-
2024
27
695.31K
-
0.00
426.73K
-

Employees

2024

Employees

27 Ascended4 % *

Net Assets(GBP)

695.31K £Descended-9.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

426.73K £Descended-23.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Stephen Kenneth
Director
28/11/1997 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTRAL LINEMARKINGS LIMITED

CENTRAL LINEMARKINGS LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at Highway House, Hollybush Lane, Aldershot, Hampshire GU11 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LINEMARKINGS LIMITED?

toggle

CENTRAL LINEMARKINGS LIMITED is currently Active. It was registered on 28/11/1997 .

Where is CENTRAL LINEMARKINGS LIMITED located?

toggle

CENTRAL LINEMARKINGS LIMITED is registered at Highway House, Hollybush Lane, Aldershot, Hampshire GU11 2PX.

What does CENTRAL LINEMARKINGS LIMITED do?

toggle

CENTRAL LINEMARKINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CENTRAL LINEMARKINGS LIMITED have?

toggle

CENTRAL LINEMARKINGS LIMITED had 27 employees in 2024.

What is the latest filing for CENTRAL LINEMARKINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-28 with updates.