CENTRAL POWER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL POWER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01980449

Incorporation date

21/01/1986

Size

Small

Contacts

Registered address

Registered address

Garstang Road Brock Preston, Lancashire, PR3 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/04/2026
Appointment of Mr James Cornall as a director on 2026-04-15
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon08/10/2025
Registration of charge 019804490006, created on 2025-10-07
dot icon06/10/2025
Termination of appointment of Stuart John Brakewell as a director on 2025-10-05
dot icon06/10/2025
Appointment of Mr Paul James Dove as a director on 2025-10-06
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon31/03/2025
Termination of appointment of Jessie Kok Nam Brakewell as a director on 2024-12-18
dot icon31/03/2025
Appointment of Miss Natalie Louise Yates as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Anthony Clive Garner King as a director on 2025-03-31
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Memorandum and Articles of Association
dot icon22/09/2023
Resolutions
dot icon20/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon11/09/2023
Registration of charge 019804490005, created on 2023-09-04
dot icon07/09/2023
Registration of charge 019804490004, created on 2023-09-04
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon21/02/2022
Satisfaction of charge 019804490001 in full
dot icon21/02/2022
Satisfaction of charge 019804490002 in full
dot icon21/02/2022
Satisfaction of charge 019804490003 in full
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Appointment of Mrs Jessie Kok Nam Brakewell as a director on 2015-09-21
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/07/2015
Registration of charge 019804490003, created on 2015-07-16
dot icon09/05/2015
Registration of charge 019804490002, created on 2015-05-07
dot icon08/05/2015
Termination of appointment of Jonathan Keith Brakewell as a director on 2015-05-07
dot icon05/05/2015
Registration of charge 019804490001, created on 2015-05-01
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Jonathan Keith Brakewell on 2012-09-12
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Stuart John Brakewell on 2010-08-31
dot icon10/09/2010
Director's details changed for Jonathan Keith Brakewell on 2010-08-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon27/01/2009
Appointment terminated director and secretary keith brakewell
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 31/08/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 31/08/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 31/08/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 31/08/04; no change of members
dot icon10/06/2004
New director appointed
dot icon26/09/2003
Return made up to 31/08/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/09/2003
Resolutions
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon09/09/2002
Resolutions
dot icon08/09/2002
Accounts for a small company made up to 2002-03-31
dot icon11/09/2001
Return made up to 31/08/01; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2001-03-31
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/09/1999
Return made up to 31/08/99; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1998-03-31
dot icon08/09/1998
Return made up to 31/08/98; no change of members
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1997
Return made up to 31/08/97; full list of members
dot icon08/08/1997
Particulars of contract relating to shares
dot icon08/08/1997
Ad 01/07/97--------- £ si 901@1=901 £ ic 99/1000
dot icon15/11/1996
Accounts for a small company made up to 1996-03-31
dot icon29/10/1996
Return made up to 31/08/96; full list of members
dot icon25/10/1995
Return made up to 31/08/95; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/08/1994
Return made up to 31/08/94; no change of members
dot icon11/10/1993
Return made up to 31/08/93; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Return made up to 31/08/92; no change of members
dot icon15/09/1992
Resolutions
dot icon14/09/1992
Accounts for a small company made up to 1992-03-31
dot icon10/09/1991
Accounts for a small company made up to 1991-03-31
dot icon10/09/1991
Return made up to 31/08/91; full list of members
dot icon14/05/1991
Director resigned
dot icon16/10/1990
Accounts for a small company made up to 1990-03-31
dot icon16/10/1990
Return made up to 25/09/90; full list of members
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 29/12/89; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1988-03-31
dot icon23/09/1988
Return made up to 12/08/88; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1987-03-31
dot icon14/10/1987
Return made up to 04/08/87; full list of members
dot icon31/03/1987
New director appointed
dot icon25/02/1987
Registered office changed on 25/02/87 from: church street addlington chorley lancashire
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
41
3.25M
-
0.00
2.54M
-
2022
41
3.93M
-
0.00
3.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Natalie Louise
Director
31/03/2025 - Present
1
Mr Anthony Clive Garner King
Director
31/03/2025 - Present
21
Brakewell, Jessie Kok Nam
Director
21/09/2015 - 18/12/2024
-
Dove, Paul James
Director
06/10/2025 - Present
7

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 POWER SERVICES LIMITED

CENTRAL POWER SERVICES LIMITED is an(a) Active company incorporated on 21/01/1986 with the registered office located at Garstang Road Brock Preston, Lancashire, PR3 0PH. There are currently 3 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 POWER SERVICES LIMITED?

toggle

CENTRAL POWER SERVICES LIMITED is currently Active. It was registered on 21/01/1986 .

Where is CENTRAL POWER SERVICES LIMITED located?

toggle

CENTRAL POWER SERVICES LIMITED is registered at Garstang Road Brock Preston, Lancashire, PR3 0PH.

What does CENTRAL POWER SERVICES LIMITED do?

toggle

CENTRAL POWER SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CENTRAL POWER SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr James Cornall as a director on 2026-04-15.