CENTRAL SCANNING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SCANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05792923

Incorporation date

24/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon30/04/2024
Registered office address changed from Unit 9 Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2024-04-30
dot icon30/04/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon30/04/2024
Appointment of Mr Paul Richard Athol Byerley as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Alan John Sampson as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Simon Charles Turner as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Jeremy Edward Hines as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Philippa Godfrey as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Nicholas Frederick Alain Godfrey as a director on 2024-04-30
dot icon20/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/03/2023
Satisfaction of charge 1 in full
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon29/11/2021
Appointment of Mrs Philippa Godfrey as a secretary on 2021-11-16
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2021
Confirmation statement made on 2021-07-10 with updates
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon06/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/06/2019
Director's details changed for Mr Nicholas Frederick Alain Godfrey on 2019-05-17
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon25/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr Nicholas Frederick Alain Godfrey on 2012-04-25
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Termination of appointment of Clive Sharratt as a secretary
dot icon18/10/2012
Termination of appointment of Clive Sharratt as a director
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Registered office address changed from Richmond House 570/572 Etruria Road Basford Newcastle Staffordshire St5 Osu on 2012-06-18
dot icon30/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Clive Sharratt on 2009-12-21
dot icon21/12/2009
Director's details changed for Clive Sharratt on 2009-12-21
dot icon08/10/2009
Director's details changed for Nicholas Frederick Alain Godfrey on 2009-10-08
dot icon08/10/2009
Director's details changed for Clive Sharratt on 2009-10-08
dot icon06/06/2009
Return made up to 24/04/09; full list of members
dot icon05/06/2009
Director and secretary's change of particulars / clive sharratt / 16/01/2009
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/08/2008
Return made up to 24/04/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/02/2008
Capitals not rolled up
dot icon29/02/2008
Capitals not rolled up
dot icon14/01/2008
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon05/06/2007
Return made up to 24/04/07; full list of members
dot icon01/09/2006
Particulars of mortgage/charge
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
Ad 28/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon+55.81 % *

* during past year

Cash in Bank

£1,592,789.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.52M
-
0.00
966.44K
-
2022
11
1.69M
-
0.00
1.02M
-
2023
13
2.16M
-
0.00
1.59M
-
2023
13
2.16M
-
0.00
1.59M
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

2.16M £Ascended27.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59M £Ascended55.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Alan John
Director
30/04/2024 - Present
25
Godfrey, Nicholas Frederick Alain
Director
24/04/2006 - 30/04/2024
7
Turner, Simon Charles
Director
30/04/2024 - Present
16
Hines, Jeremy Edward
Director
30/04/2024 - Present
11
Mr Paul Richard Athol Byerley
Director
30/04/2024 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTRAL SCANNING LIMITED

CENTRAL SCANNING LIMITED is an(a) Active company incorporated on 24/04/2006 with the registered office located at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SCANNING LIMITED?

toggle

CENTRAL SCANNING LIMITED is currently Active. It was registered on 24/04/2006 .

Where is CENTRAL SCANNING LIMITED located?

toggle

CENTRAL SCANNING LIMITED is registered at Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY.

What does CENTRAL SCANNING LIMITED do?

toggle

CENTRAL SCANNING LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does CENTRAL SCANNING LIMITED have?

toggle

CENTRAL SCANNING LIMITED had 13 employees in 2023.

What is the latest filing for CENTRAL SCANNING LIMITED?

toggle

The latest filing was on 09/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.