CENTRAL MOTOR COMPANY (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00115628

Incorporation date

04/05/1911

Size

Dormant

Contacts

Registered address

Registered address

Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Solvency Statement dated 12/02/26
dot icon21/03/2026
Statement by Directors
dot icon21/03/2026
Statement of capital on 2026-03-21
dot icon29/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon19/09/2025
Registered office address changed from Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU to Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham NG15 0DR on 2025-09-19
dot icon23/11/2024
Resolutions
dot icon01/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon31/10/2024
Appointment of Richard Maloney as a secretary on 2024-10-15
dot icon31/10/2024
Appointment of Mr Richard James Maloney as a director on 2024-02-01
dot icon31/10/2024
Appointment of Mr Richard John Thomas as a director on 2024-02-01
dot icon28/10/2024
Termination of appointment of John Holroyd as a secretary on 2024-10-15
dot icon11/06/2024
Termination of appointment of Hilary Claire Sykes as a director on 2017-01-01
dot icon11/06/2024
Termination of appointment of John Holroyd as a director on 2024-06-04
dot icon11/06/2024
Termination of appointment of Douglas Charles Antony Bramall as a director on 2024-06-04
dot icon01/06/2024
Termination of appointment of Timothy Paul Holden as a director on 2019-03-31
dot icon11/03/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon22/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Resolutions
dot icon28/05/2021
Statement by Directors
dot icon28/05/2021
Statement of capital on 2021-05-28
dot icon28/05/2021
Solvency Statement dated 04/05/21
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Resolutions
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holroyd, John
Director
13/07/1993 - 04/06/2024
66
Sykes, Hilary Claire
Director
17/11/2015 - 01/01/2017
187
Holden, Timothy Paul
Director
17/11/2015 - 31/03/2019
248
Holroyd, John
Secretary
13/07/1993 - 15/10/2024
43
Maloney, Richard
Secretary
15/10/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 MOTOR COMPANY (LEICESTER) LIMITED

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED is an(a) Active company incorporated on 04/05/1911 with the registered office located at Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham NG15 0DR. 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 MOTOR COMPANY (LEICESTER) LIMITED?

toggle

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED is currently Active. It was registered on 04/05/1911 .

Where is CENTRAL MOTOR COMPANY (LEICESTER) LIMITED located?

toggle

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED is registered at Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does CENTRAL MOTOR COMPANY (LEICESTER) LIMITED do?

toggle

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for CENTRAL MOTOR COMPANY (LEICESTER) LIMITED?

toggle

The latest filing was on 21/03/2026: Resolutions.