CENTRAL MOTORS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445867

Incorporation date

23/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Printing House Lane, Hayes UB3 1APCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon03/06/2025
Satisfaction of charge 1 in full
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon31/03/2021
Director's details changed for Mr Rajinerpal Singh Johal on 2021-03-31
dot icon31/03/2021
Secretary's details changed for Rajinerpal Singh Johal on 2021-03-31
dot icon17/03/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon03/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/05/2018
Notification of Daljit Sidhu as a person with significant control on 2016-06-30
dot icon29/05/2018
Notification of Tarjinder Singh Panesar as a person with significant control on 2016-06-30
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon22/02/2017
Registered office address changed from 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England to Unit 1 Printing House Lane Hayes UB3 1AP on 2017-02-22
dot icon21/02/2017
Registered office address changed from Unit a Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 2017-02-21
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/05/2013
Director's details changed for Rajinerpal Singh Johal on 2013-05-23
dot icon23/05/2013
Secretary's details changed for Rajinerpal Singh Johal on 2013-05-23
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/08/2010
Director's details changed for Rajinerpal Singh Johal on 2009-10-01
dot icon09/08/2010
Director's details changed for Daljit Sidhu on 2009-10-01
dot icon09/08/2010
Director's details changed for Tarjinder Singh Panesar on 2009-10-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 23/05/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 23/05/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 23/05/07; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon06/06/2006
Return made up to 23/05/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 23/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/02/2005
Total exemption full accounts made up to 2003-05-31
dot icon21/07/2004
Return made up to 23/05/04; full list of members
dot icon11/09/2003
Return made up to 23/05/03; full list of members
dot icon11/09/2003
Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: davis house 331 lillie road london SW6 7NR
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Secretary resigned
dot icon23/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+6.48 % *

* during past year

Cash in Bank

£738,285.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
453.85K
-
0.00
664.02K
-
2022
6
397.54K
-
0.00
693.37K
-
2023
6
334.01K
-
0.00
738.29K
-
2023
6
334.01K
-
0.00
738.29K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

334.01K £Descended-15.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

738.29K £Ascended6.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Rajinderpal Singh
Director
12/06/2002 - Present
-
Sidhu, Daljit Singh
Director
12/06/2002 - Present
4
Panesar, Tarjinder Singh
Director
12/06/2002 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRAL MOTORS LIMITED

CENTRAL MOTORS LIMITED is an(a) Active company incorporated on 23/05/2002 with the registered office located at Unit 1 Printing House Lane, Hayes UB3 1AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MOTORS LIMITED?

toggle

CENTRAL MOTORS LIMITED is currently Active. It was registered on 23/05/2002 .

Where is CENTRAL MOTORS LIMITED located?

toggle

CENTRAL MOTORS LIMITED is registered at Unit 1 Printing House Lane, Hayes UB3 1AP.

What does CENTRAL MOTORS LIMITED do?

toggle

CENTRAL MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CENTRAL MOTORS LIMITED have?

toggle

CENTRAL MOTORS LIMITED had 6 employees in 2023.

What is the latest filing for CENTRAL MOTORS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.