CENTRAL MARBLE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MARBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02868745

Incorporation date

03/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1993)
dot icon24/02/2026
Registered office address changed from Unit 19 Kinwarton Farm Road Kinwarton Alcester Warwickshire B49 6EH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2026-02-24
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Appointment of a voluntary liquidator
dot icon24/02/2026
Statement of affairs
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon25/07/2022
Micro company accounts made up to 2022-02-28
dot icon02/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/01/2021
Micro company accounts made up to 2020-02-28
dot icon04/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon02/12/2019
Change of details for Mr Simon Desmond Lennon as a person with significant control on 2019-11-01
dot icon02/12/2019
Director's details changed for Mr Simon Desmond Lennon on 2019-11-01
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon08/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon16/04/2015
Registered office address changed from Unit 9 Kinwarton Farm Road Kinwarton Alcester Warwickshire B94 6EH to Unit 19 Kinwarton Farm Road Kinwarton Alcester Warwickshire B49 6EH on 2015-04-16
dot icon22/01/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Meadowside the Common, Earlswood Solihull West Midlands B94 5SQ to Unit 9 Kinwarton Farm Road Kinwarton Alcester Warwickshire B94 6EH on 2015-01-07
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/12/2012
Director's details changed for Simon Desmond Lennon on 2012-11-29
dot icon06/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/01/2011
Termination of appointment of Annette Thomas as a secretary
dot icon06/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Annette Veronica Thomas on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Annette Veronica Thomas on 2009-10-19
dot icon19/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/02/2009
Return made up to 03/11/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/11/2007
Return made up to 03/11/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/12/2006
Return made up to 03/11/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/12/2005
Return made up to 03/11/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/12/2004
Return made up to 03/11/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/11/2003
Return made up to 03/11/03; full list of members
dot icon09/12/2002
Return made up to 03/11/02; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon30/07/2002
Registered office changed on 30/07/02 from: wenham major 89 cornwall street birmingham B3 3BY
dot icon09/11/2001
Return made up to 03/11/01; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/11/2000
Return made up to 03/11/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-02-29
dot icon08/11/1999
Return made up to 03/11/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-02-28
dot icon09/11/1998
Return made up to 03/11/98; full list of members
dot icon23/10/1998
Accounts for a small company made up to 1998-02-28
dot icon12/11/1997
Return made up to 03/11/97; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-02-28
dot icon09/11/1996
Return made up to 03/11/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1996-02-29
dot icon17/04/1996
Ad 11/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon02/11/1995
Return made up to 03/11/95; full list of members
dot icon23/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 03/11/94; full list of members
dot icon15/04/1994
Accounting reference date notified as 28/02
dot icon15/04/1994
Registered office changed on 15/04/94 from: meadowside the common earlswood solihull west midlands B94 5SQ
dot icon17/12/1993
Memorandum and Articles of Association
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon10/12/1993
Director resigned;new director appointed
dot icon10/12/1993
Registered office changed on 10/12/93 from: 2 baches street london N1 6UB
dot icon10/12/1993
Nc inc already adjusted 19/11/93
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Resolutions
dot icon07/12/1993
Certificate of change of name
dot icon03/11/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
5
27.67K
-
0.00
-
-
2022
5
62.42K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/1993 - 19/11/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/11/1993 - 19/11/1993
43699
Lennon, Simon Desmond
Director
19/09/2003 - Present
-
Thomas, Annette Veronica
Secretary
19/09/2003 - 12/01/2011
21
Lennon, Desmond
Director
19/11/1993 - 19/09/2003
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL MARBLE LIMITED

CENTRAL MARBLE LIMITED is an(a) Liquidation company incorporated on 03/11/1993 with the registered office located at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There is currently 1 active director 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 MARBLE LIMITED?

toggle

CENTRAL MARBLE LIMITED is currently Liquidation. It was registered on 03/11/1993 .

Where is CENTRAL MARBLE LIMITED located?

toggle

CENTRAL MARBLE LIMITED is registered at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does CENTRAL MARBLE LIMITED do?

toggle

CENTRAL MARBLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL MARBLE LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from Unit 19 Kinwarton Farm Road Kinwarton Alcester Warwickshire B49 6EH to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2026-02-24.