CENTRAL PROFILES LASER CUTTING LTD

Register to unlock more data on OkredoRegister

CENTRAL PROFILES LASER CUTTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06639682

Incorporation date

07/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Midshires, Oldington Lane, Kidderminster, Worcestershire DY11 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2008)
dot icon16/03/2026
Appointment of Mr John David Fowler as a director on 2026-03-13
dot icon16/03/2026
Termination of appointment of Jennifer Joyce Flory as a director on 2026-03-13
dot icon16/03/2026
Termination of appointment of Russell Keith Flory as a director on 2026-03-13
dot icon16/03/2026
Cessation of Jennifer Joyce Flory as a person with significant control on 2026-03-13
dot icon16/03/2026
Notification of Cp Newco Limited as a person with significant control on 2026-03-13
dot icon16/03/2026
Cessation of Russell Keith Flory as a person with significant control on 2026-03-13
dot icon16/03/2026
Registration of charge 066396820003, created on 2026-03-13
dot icon10/03/2026
Amended total exemption full accounts made up to 2024-06-30
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2026
Satisfaction of charge 066396820002 in full
dot icon22/10/2025
Termination of appointment of William Robert Maunder-Taylor as a director on 2025-10-21
dot icon22/10/2025
Appointment of Mr Russell Keith Flory as a director on 2025-10-21
dot icon22/10/2025
Cessation of Journey Before Destination Limited as a person with significant control on 2025-10-21
dot icon22/10/2025
Appointment of Mrs Jennifer Joyce Flory as a director on 2025-10-21
dot icon22/10/2025
Notification of Jennifer Joyce Flory as a person with significant control on 2025-10-21
dot icon22/10/2025
Notification of Russell Keith Flory as a person with significant control on 2025-10-21
dot icon17/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon09/05/2025
Satisfaction of charge 066396820001 in full
dot icon30/04/2025
Memorandum and Articles of Association
dot icon30/04/2025
Resolutions
dot icon24/04/2025
Statement of company's objects
dot icon09/04/2025
Registration of charge 066396820002, created on 2025-04-04
dot icon08/04/2025
Appointment of Mr William Robert Maunder-Taylor as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Jennfier Flory as a secretary on 2025-04-04
dot icon08/04/2025
Termination of appointment of Jennifer Joyce Flory as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Russell Keith Flory as a director on 2025-04-04
dot icon08/04/2025
Cessation of Russell Keith Flory as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Jennifer Joyce Flory as a person with significant control on 2025-04-04
dot icon08/04/2025
Notification of Journey Before Destination Limited as a person with significant control on 2025-04-04
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2021
Notification of Jennifer Joyce Flory as a person with significant control on 2021-01-04
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Mrs Jennfier Flory on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Russell Keith Flory on 2015-07-23
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Russell Keith Flory on 2014-07-23
dot icon09/07/2014
Appointment of Mrs Jennifer Joyce Flory as a director
dot icon09/07/2014
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom on 2014-07-09
dot icon06/03/2014
Registration of charge 066396820001
dot icon17/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/01/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon17/01/2010
Miscellaneous
dot icon13/01/2010
Ad 30/09/09\gbp si 20000@1=20000\gbp ic 100/20100\
dot icon20/07/2009
Return made up to 07/07/09; full list of members
dot icon07/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon-17.94 % *

* during past year

Cash in Bank

£555,936.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
852.15K
-
0.00
677.48K
-
2022
23
1.09M
-
0.00
555.94K
-
2022
23
1.09M
-
0.00
555.94K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended28.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

555.94K £Descended-17.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell Keith Flory
Director
07/07/2008 - 04/04/2025
7
Mr Russell Keith Flory
Director
21/10/2025 - 13/03/2026
7
Fowler, John David
Director
13/03/2026 - Present
13
Mrs Jennifer Joyce Flory
Director
21/10/2025 - 13/03/2026
6
Mrs Jennifer Joyce Flory
Director
06/04/2014 - 04/04/2025
6

Persons with Significant Control

11
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 PROFILES LASER CUTTING LTD

CENTRAL PROFILES LASER CUTTING LTD is an(a) Active company incorporated on 07/07/2008 with the registered office located at 3 The Midshires, Oldington Lane, Kidderminster, Worcestershire DY11 7QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PROFILES LASER CUTTING LTD?

toggle

CENTRAL PROFILES LASER CUTTING LTD is currently Active. It was registered on 07/07/2008 .

Where is CENTRAL PROFILES LASER CUTTING LTD located?

toggle

CENTRAL PROFILES LASER CUTTING LTD is registered at 3 The Midshires, Oldington Lane, Kidderminster, Worcestershire DY11 7QN.

What does CENTRAL PROFILES LASER CUTTING LTD do?

toggle

CENTRAL PROFILES LASER CUTTING LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CENTRAL PROFILES LASER CUTTING LTD have?

toggle

CENTRAL PROFILES LASER CUTTING LTD had 23 employees in 2022.

What is the latest filing for CENTRAL PROFILES LASER CUTTING LTD?

toggle

The latest filing was on 16/03/2026: Appointment of Mr John David Fowler as a director on 2026-03-13.