CENTRAL MOTORS (GRIMSBY) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MOTORS (GRIMSBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01371916

Incorporation date

05/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Toll Bar Motors, 443 Louth Road, New Waltham, North East Lincolnshire DN36 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1978)
dot icon22/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon23/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon20/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon26/04/2023
Termination of appointment of James Leonard Furness as a director on 2021-03-11
dot icon26/04/2023
Termination of appointment of Margaret Celia Row as a director on 2022-03-14
dot icon26/04/2023
Termination of appointment of Jean Muriel Furness as a director on 2022-04-06
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon12/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/10/2013
Director's details changed for Mr Matthew Row on 2013-10-16
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Director's details changed for Mr Matthew Row on 2012-10-01
dot icon05/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr Matthew Row on 2011-11-01
dot icon26/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Director's details changed for Mr Jeffrey Row on 2010-01-27
dot icon27/01/2010
Director's details changed for Mrs Margaret Celia Row on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr James Leonard Furness on 2010-01-27
dot icon27/01/2010
Director's details changed for David James Furness on 2010-01-27
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Matthew Row on 2010-01-27
dot icon27/01/2010
Director's details changed for Mrs Jean Muriel Furness on 2010-01-27
dot icon17/11/2009
Director's details changed for David James Furness on 2009-10-26
dot icon17/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon13/11/2007
Ad 20/09/07--------- £ si 2@1=2 £ ic 1000/1002
dot icon03/11/2007
New director appointed
dot icon23/10/2007
Memorandum and Articles of Association
dot icon22/10/2007
New director appointed
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon28/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-01-31
dot icon19/12/2002
Return made up to 31/12/02; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-01-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon06/08/2001
Accounting reference date extended from 31/10/00 to 31/01/01
dot icon06/08/2001
Accounts for a small company made up to 2001-01-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-10-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon11/02/1999
Return made up to 31/12/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1997-10-31
dot icon25/01/1998
Return made up to 31/12/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1996-10-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1995-10-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-10-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Accounts for a small company made up to 1993-10-31
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon15/02/1993
Accounts for a small company made up to 1992-10-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon19/05/1992
Accounts for a small company made up to 1991-10-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon14/01/1992
Registered office changed on 14/01/92
dot icon11/06/1991
Accounts for a small company made up to 1990-10-31
dot icon23/05/1991
Return made up to 14/04/91; full list of members
dot icon19/04/1990
Resolutions
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon13/03/1990
Accounts for a small company made up to 1989-10-31
dot icon21/04/1989
Return made up to 14/01/89; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-10-31
dot icon15/06/1988
Accounts for a small company made up to 1987-10-31
dot icon15/06/1988
Return made up to 31/12/87; full list of members
dot icon06/06/1988
Registered office changed on 06/06/88 from: portland station road ludborough nr grimsby south humberside DN36 5SQ
dot icon15/01/1987
Return made up to 05/01/87; full list of members
dot icon15/01/1987
Accounts for a small company made up to 1986-10-31
dot icon05/06/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

3
2022
change arrow icon-63.09 % *

* during past year

Cash in Bank

£1,186.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.99K
-
0.00
3.21K
-
2022
3
14.76K
-
0.00
1.19K
-
2022
3
14.76K
-
0.00
1.19K
-

Employees

2022

Employees

3 Descended-57 % *

Net Assets(GBP)

14.76K £Ascended13.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19K £Descended-63.09 % *

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
Furness, David James
Director
01/10/2007 - Present
-
Row, Matthew
Director
01/10/2007 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAL MOTORS (GRIMSBY) LIMITED

CENTRAL MOTORS (GRIMSBY) LIMITED is an(a) Active company incorporated on 05/06/1978 with the registered office located at Toll Bar Motors, 443 Louth Road, New Waltham, North East Lincolnshire DN36 4PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MOTORS (GRIMSBY) LIMITED?

toggle

CENTRAL MOTORS (GRIMSBY) LIMITED is currently Active. It was registered on 05/06/1978 .

Where is CENTRAL MOTORS (GRIMSBY) LIMITED located?

toggle

CENTRAL MOTORS (GRIMSBY) LIMITED is registered at Toll Bar Motors, 443 Louth Road, New Waltham, North East Lincolnshire DN36 4PT.

What does CENTRAL MOTORS (GRIMSBY) LIMITED do?

toggle

CENTRAL MOTORS (GRIMSBY) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CENTRAL MOTORS (GRIMSBY) LIMITED have?

toggle

CENTRAL MOTORS (GRIMSBY) LIMITED had 3 employees in 2022.

What is the latest filing for CENTRAL MOTORS (GRIMSBY) LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-20 with no updates.