CENTRAL PAD LTD

Register to unlock more data on OkredoRegister

CENTRAL PAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07849784

Incorporation date

16/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2011)
dot icon25/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon10/12/2025
Change of details for Mr Ciaran Christopher Darby as a person with significant control on 2016-11-16
dot icon09/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon07/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Resolutions
dot icon18/12/2023
Resolutions
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon08/12/2022
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-12-08
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2021
Registered office address changed from 59 King Street Darlaston Wednesbury West Midlands WS10 8DE to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2021-03-30
dot icon15/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2019
Change of details for Mr Ciaran Christopher Darby as a person with significant control on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Ciaran Christopher Darby on 2019-01-23
dot icon27/11/2018
Change of details for Mr Ciaran Christopher Darby as a person with significant control on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Ciaran Christopher Darby on 2018-11-27
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon27/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon21/03/2017
Compulsory strike-off action has been discontinued
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon08/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon10/04/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Ciaran Christopher Darby on 2013-11-15
dot icon20/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon15/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon14/03/2013
Registered office address changed from , 2 Highgate Avenue, Walsall, WS1 3BH on 2013-03-14
dot icon13/03/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon22/01/2013
Registered office address changed from , C/O Ciaran Darby, 63 Loriners Grove, Walsall, WS1 2DN, United Kingdom on 2013-01-22
dot icon01/12/2011
Certificate of change of name
dot icon01/12/2011
Change of name notice
dot icon23/11/2011
Change of name notice
dot icon16/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+50,508.49 % *

* during past year

Cash in Bank

£107,290.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.13K
-
0.00
93.00
-
2022
0
146.77K
-
0.00
212.00
-
2023
0
158.76K
-
0.00
107.29K
-
2023
0
158.76K
-
0.00
107.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

158.76K £Ascended8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.29K £Ascended50.51K % *

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
Darby, Ciaran Christopher
Director
16/11/2011 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL PAD LTD

CENTRAL PAD LTD is an(a) Active company incorporated on 16/11/2011 with the registered office located at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PAD LTD?

toggle

CENTRAL PAD LTD is currently Active. It was registered on 16/11/2011 .

Where is CENTRAL PAD LTD located?

toggle

CENTRAL PAD LTD is registered at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA.

What does CENTRAL PAD LTD do?

toggle

CENTRAL PAD LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CENTRAL PAD LTD?

toggle

The latest filing was on 25/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.