CENTRAL PLATE SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PLATE SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10548793

Incorporation date

05/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wednesfield Way, Wolverhampton, West Midlands WV11 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2017)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Change of details for Mr Thomas Horton as a person with significant control on 2022-02-14
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon31/03/2025
Registered office address changed from Phoenix Works Richards Street Wednesbury WS10 8BZ United Kingdom to Wednesfield Way Wolverhampton West Midlands WV11 3FG on 2025-03-31
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2022
Purchase of own shares.
dot icon28/06/2022
Purchase of own shares.
dot icon08/06/2022
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/05/2022
Cancellation of shares. Statement of capital on 2022-02-14
dot icon16/05/2022
Cancellation of shares. Statement of capital on 2022-02-14
dot icon07/04/2022
Appointment of Mrs Anna Ruth Horton as a director on 2022-04-01
dot icon07/04/2022
Director's details changed for Mr Thomas Horton on 2022-02-28
dot icon07/04/2022
Change of details for Mr Thomas Horton as a person with significant control on 2022-02-28
dot icon07/04/2022
Termination of appointment of Christopher Horton as a director on 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-01-03 with updates
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Change of share class name or designation
dot icon07/07/2021
Particulars of variation of rights attached to shares
dot icon03/07/2021
Purchase of own shares.
dot icon29/05/2021
Memorandum and Articles of Association
dot icon29/05/2021
Resolutions
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon28/05/2021
Cancellation of shares. Statement of capital on 2021-05-13
dot icon26/05/2021
Notification of Thomas Horton as a person with significant control on 2021-05-13
dot icon26/05/2021
Withdrawal of a person with significant control statement on 2021-05-26
dot icon26/05/2021
Notification of a person with significant control statement
dot icon26/05/2021
Cessation of David Richard Gwilt as a person with significant control on 2021-05-13
dot icon24/05/2021
Accounts for a small company made up to 2021-02-28
dot icon19/05/2021
Termination of appointment of David Richard Gwilt as a director on 2021-05-13
dot icon03/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon18/08/2020
Accounts for a small company made up to 2020-02-28
dot icon05/02/2020
Confirmation statement made on 2020-01-03 with updates
dot icon11/11/2019
Solvency Statement dated 31/10/19
dot icon11/11/2019
Resolutions
dot icon31/10/2019
Accounts for a small company made up to 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon23/10/2018
Accounts for a small company made up to 2018-02-28
dot icon13/06/2018
Previous accounting period extended from 2018-01-31 to 2018-02-28
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon19/07/2017
Appointment of Mr Thomas Horton as a director on 2017-05-31
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon25/06/2017
Particulars of variation of rights attached to shares
dot icon25/06/2017
Change of share class name or designation
dot icon20/06/2017
Resolutions
dot icon20/06/2017
Appointment of Christopher Horton as a director on 2017-05-31
dot icon05/01/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
643.58K
-
0.00
-
-
2022
0
800.80K
-
0.00
-
-
2023
0
307.75K
-
0.00
-
-
2023
0
307.75K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

307.75K £Descended-61.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Thomas Charles Horton
Director
31/05/2017 - Present
6
Mrs Anna Ruth Horton
Director
01/04/2022 - Present
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PLATE SERVICES HOLDINGS LIMITED

CENTRAL PLATE SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 05/01/2017 with the registered office located at Wednesfield Way, Wolverhampton, West Midlands WV11 3FG. There are currently 2 active directors 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 PLATE SERVICES HOLDINGS LIMITED?

toggle

CENTRAL PLATE SERVICES HOLDINGS LIMITED is currently Active. It was registered on 05/01/2017 .

Where is CENTRAL PLATE SERVICES HOLDINGS LIMITED located?

toggle

CENTRAL PLATE SERVICES HOLDINGS LIMITED is registered at Wednesfield Way, Wolverhampton, West Midlands WV11 3FG.

What does CENTRAL PLATE SERVICES HOLDINGS LIMITED do?

toggle

CENTRAL PLATE SERVICES HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL PLATE SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.