CENTRAL PURCHASING UNIT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PURCHASING UNIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02220784

Incorporation date

12/02/1988

Size

Dormant

Contacts

Registered address

Registered address

92 Deeble Road, Kettering NN15 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1988)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon02/11/2023
Application to strike the company off the register
dot icon11/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2022-03-24
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/04/2018
Secretary's details changed for Mr Graham John Davies on 2018-04-08
dot icon08/04/2018
Director's details changed for Mrs Lesley Davies on 2018-04-08
dot icon08/04/2018
Director's details changed for Mr Graham John Davies on 2018-04-08
dot icon08/04/2018
Director's details changed for Mr Graham John Davies on 2018-04-08
dot icon08/04/2018
Secretary's details changed for Mr Graham John Davies on 2018-04-08
dot icon08/04/2018
Register inspection address has been changed to 92 Deeble Road Kettering NN15 5HW
dot icon08/04/2018
Registered office address changed from 22 Orton Road Kettering Northamptonshire NN15 6UJ to 92 Deeble Road Kettering NN15 5HW on 2018-04-08
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon11/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Grant Davies as a director on 2014-12-22
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon28/06/2012
Appointment of Mr Grant Davies as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mrs Lesley Davies on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Graham John Davies on 2009-11-03
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2008
Return made up to 01/11/08; full list of members
dot icon12/11/2008
Location of debenture register
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Registered office changed on 12/11/2008 from 22 orton road kettering northants NN15 6UJ uk
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from 75 walsingham avenue kettering northamptonshire NN15 5NW
dot icon26/08/2008
Director's change of particulars / lesley davies / 18/08/2008
dot icon26/08/2008
Director and secretary's change of particulars / graham davies / 18/08/2008
dot icon26/08/2008
Director and secretary's change of particulars / graham davies / 18/08/2008
dot icon11/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon13/12/2007
Return made up to 01/11/07; full list of members
dot icon13/12/2007
Location of debenture register
dot icon13/12/2007
Location of register of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: 11 st amandas close kettering northamptonshire NN15 5UP
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Secretary's particulars changed;director's particulars changed
dot icon15/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/12/2005
Return made up to 01/11/05; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/12/2004
Return made up to 01/11/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Registered office changed on 23/01/04 from: 11 st amandas close kettering northamptonshire NN15 5UP
dot icon23/12/2003
Return made up to 01/11/03; full list of members
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon27/10/2002
Director's particulars changed
dot icon27/10/2002
Secretary's particulars changed;director's particulars changed
dot icon27/10/2002
Registered office changed on 27/10/02 from: 18 st annes road kettering northants NN15 5EH
dot icon22/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 01/11/01; no change of members
dot icon10/11/2000
Return made up to 01/11/00; no change of members
dot icon10/07/2000
Accounts for a small company made up to 2000-03-31
dot icon19/11/1999
Return made up to 01/11/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon09/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon22/12/1998
Return made up to 01/11/98; no change of members
dot icon17/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/11/1997
Return made up to 01/11/97; full list of members
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/01/1997
Return made up to 01/11/96; no change of members
dot icon11/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/01/1996
Resolutions
dot icon04/01/1996
Return made up to 01/11/95; change of members
dot icon10/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon25/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/11/1994
Resolutions
dot icon08/11/1994
Return made up to 01/11/94; full list of members
dot icon26/01/1994
Accounts for a dormant company made up to 1993-12-31
dot icon26/01/1994
Resolutions
dot icon03/12/1993
Return made up to 01/11/93; no change of members
dot icon21/09/1993
Return made up to 31/12/92; no change of members
dot icon28/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/03/1992
Return made up to 09/03/92; full list of members
dot icon20/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/02/1992
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon01/02/1990
Accounts for a dormant company made up to 1989-12-31
dot icon01/02/1990
Resolutions
dot icon04/10/1989
Secretary's particulars changed
dot icon04/10/1989
Director's particulars changed
dot icon10/04/1989
Return made up to 08/03/89; full list of members
dot icon18/01/1989
Accounts for a dormant company made up to 1988-12-31
dot icon18/01/1989
Resolutions
dot icon13/10/1988
Registered office changed on 13/10/88 from: 2 belgrave gardens walter road uplands swansea SA1 4QF
dot icon11/08/1988
Accounts made up to 1988-07-12
dot icon11/08/1988
Resolutions
dot icon11/08/1988
Accounting reference date notified as 31/12
dot icon12/02/1988
Incorporation
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
-
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PURCHASING UNIT LIMITED

CENTRAL PURCHASING UNIT LIMITED is an(a) Dissolved company incorporated on 12/02/1988 with the registered office located at 92 Deeble Road, Kettering NN15 5HW. There is currently no 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 PURCHASING UNIT LIMITED?

toggle

CENTRAL PURCHASING UNIT LIMITED is currently Dissolved. It was registered on 12/02/1988 and dissolved on 30/01/2024.

Where is CENTRAL PURCHASING UNIT LIMITED located?

toggle

CENTRAL PURCHASING UNIT LIMITED is registered at 92 Deeble Road, Kettering NN15 5HW.

What does CENTRAL PURCHASING UNIT LIMITED do?

toggle

CENTRAL PURCHASING UNIT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL PURCHASING UNIT LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.