CENTRAL PROFILES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03809083

Incorporation date

19/07/1999

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 19/07/1999)
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 038090830003, 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 icon20/02/2026
Confirmation statement made on 2026-02-09 with no updates
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
Appointment of Mrs Jennifer Joyce 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
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 icon22/10/2025
Satisfaction of charge 038090830002 in full
dot icon09/05/2025
Satisfaction of charge 038090830001 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 038090830002, 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
Notification of Journey Before Destination Limited 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
Cessation of Russell Keith Flory as a person with significant control on 2025-04-04
dot icon08/04/2025
Termination of appointment of Jennifer Joyce 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 icon24/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon10/01/2020
Registration of charge 038090830001, created on 2020-01-09
dot icon08/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-19 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 2015-07-19 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Jennifer Joyce 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 icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon14/08/2014
Director's details changed for Mr Russell Keith Flory on 2014-08-14
dot icon09/07/2014
Appointment of Mrs Jennifer Joyce Flory as a director
dot icon27/03/2014
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2014-03-27
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 19/07/09; full list of members
dot icon18/11/2008
Return made up to 19/07/08; full list of members
dot icon01/11/2008
Registered office changed on 01/11/2008 from 3 the midshires oldington lane kidderminster worcestershire DY11 7DN
dot icon11/06/2008
Ad 31/07/07\gbp si 96@1=96\gbp ic 4/100\
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Secretary appointed jennifer joyce flory
dot icon03/06/2008
Appointment terminated secretary wendy maughan
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 19/07/07; no change of members
dot icon17/01/2007
Return made up to 19/07/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 19/07/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 19/07/04; full list of members
dot icon16/03/2004
Registered office changed on 16/03/04 from: 37 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB
dot icon03/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 19/07/03; full list of members
dot icon25/09/2002
Ad 01/01/02--------- £ si 2@1
dot icon25/09/2002
Return made up to 19/07/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/08/2001
Return made up to 19/07/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Registered office changed on 23/11/00 from: 17 vulcan house vulcan road solihull west midlands B91 2JY
dot icon19/07/2000
Return made up to 19/07/00; full list of members
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Secretary resigned
dot icon02/05/2000
Director resigned
dot icon21/12/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon21/12/1999
New director appointed
dot icon23/07/1999
Registered office changed on 23/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon19/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

37
2022
change arrow icon-13.33 % *

* during past year

Cash in Bank

£453,817.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/02/2027
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
30
1.02M
-
0.00
523.61K
-
2022
37
1.29M
-
0.00
453.82K
-
2022
37
1.29M
-
0.00
453.82K
-

Employees

2022

Employees

37 Ascended23 % *

Net Assets(GBP)

1.29M £Ascended26.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.82K £Descended-13.33 % *

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
01/10/1999 - 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
06/04/2014 - 04/04/2025
6
Mrs Jennifer Joyce Flory
Director
21/10/2025 - 13/03/2026
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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENTRAL PROFILES LIMITED

CENTRAL PROFILES LIMITED is an(a) Active company incorporated on 19/07/1999 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 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PROFILES LIMITED?

toggle

CENTRAL PROFILES LIMITED is currently Active. It was registered on 19/07/1999 .

Where is CENTRAL PROFILES LIMITED located?

toggle

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

What does CENTRAL PROFILES LIMITED do?

toggle

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

How many employees does CENTRAL PROFILES LIMITED have?

toggle

CENTRAL PROFILES LIMITED had 37 employees in 2022.

What is the latest filing for CENTRAL PROFILES LIMITED?

toggle

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