CENTRAL SHOPFITTERS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SHOPFITTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02852242

Incorporation date

10/09/1993

Size

Small

Contacts

Registered address

Registered address

Central House Palm Street, New Basford, Nottingham NG7 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1993)
dot icon29/10/2025
Accounts for a small company made up to 2025-01-31
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/02/2025
Appointment of Mr Darren Peter Blackburn as a director on 2025-02-24
dot icon02/12/2024
Termination of appointment of Tara House as a director on 2024-11-30
dot icon10/10/2024
Accounts for a small company made up to 2024-01-31
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2023-01-31
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon21/08/2023
Appointment of Mrs Jessica Moran as a secretary on 2023-08-21
dot icon31/01/2023
Termination of appointment of David John Williams as a director on 2023-02-01
dot icon14/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon18/08/2022
Appointment of Mrs Tara House as a director on 2022-08-17
dot icon11/08/2022
Accounts for a small company made up to 2022-01-31
dot icon06/10/2021
Accounts for a small company made up to 2021-01-31
dot icon15/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2020-01-31
dot icon28/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon12/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon26/06/2019
Accounts for a small company made up to 2019-01-31
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2018-01-31
dot icon13/10/2017
Director's details changed for Mr Marc Jonathan Dilks on 2017-10-01
dot icon22/09/2017
Accounts for a small company made up to 2017-01-31
dot icon12/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon04/01/2017
Termination of appointment of Helen Dilks as a secretary on 2016-12-31
dot icon26/09/2016
Accounts for a small company made up to 2016-01-31
dot icon14/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon01/04/2016
Resolutions
dot icon06/01/2016
Termination of appointment of Dennis Dilks as a director on 2015-12-18
dot icon06/01/2016
Termination of appointment of Rolf Dilks as a director on 2015-12-18
dot icon06/01/2016
Appointment of Mr David John Williams as a director on 2015-12-18
dot icon06/01/2016
Appointment of Mr Kevin Patrick Mcelhone as a director on 2015-12-18
dot icon06/01/2016
Appointment of Mr Simon Richard John Ward as a director on 2015-12-18
dot icon06/01/2016
Appointment of Miss Colleen Ellis as a director on 2015-12-18
dot icon15/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon29/07/2015
Accounts for a small company made up to 2015-01-31
dot icon17/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon17/09/2014
Director's details changed for Marc Jonathan Dilks on 2013-09-26
dot icon17/09/2014
Director's details changed for Rolf Dilks on 2013-09-26
dot icon17/09/2014
Director's details changed for Dennis Dilks on 2013-09-26
dot icon17/09/2014
Secretary's details changed for Helen Dilks on 2013-09-26
dot icon18/06/2014
Accounts for a small company made up to 2014-01-31
dot icon18/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2013-01-31
dot icon10/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon29/05/2012
Accounts for a small company made up to 2012-01-31
dot icon07/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2011-01-31
dot icon07/10/2010
Accounts for a small company made up to 2010-01-31
dot icon09/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon08/09/2010
Director's details changed for Marc Jonathan Dilks on 2010-09-01
dot icon08/09/2010
Director's details changed for Dennis Dilks on 2010-09-01
dot icon24/05/2010
Registered office address changed from Palm Street New Basford Nottingham NG7 7HS England on 2010-05-24
dot icon24/05/2010
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2010-05-24
dot icon21/04/2010
Auditor's resignation
dot icon03/09/2009
Return made up to 02/09/09; full list of members
dot icon24/08/2009
Accounts for a small company made up to 2009-01-31
dot icon19/01/2009
Return made up to 10/09/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2008-01-31
dot icon27/09/2007
Return made up to 10/09/07; no change of members
dot icon16/08/2007
Accounts for a small company made up to 2007-01-31
dot icon02/07/2007
New director appointed
dot icon28/09/2006
Return made up to 10/09/06; full list of members
dot icon11/07/2006
Accounts for a small company made up to 2006-01-31
dot icon10/11/2005
Ad 13/10/05--------- £ si 7998@1=7998 £ ic 16002/24000
dot icon10/11/2005
Nc inc already adjusted 13/10/05
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon20/09/2005
Return made up to 10/09/05; full list of members
dot icon28/06/2005
Accounts for a small company made up to 2005-01-31
dot icon22/09/2004
Return made up to 10/09/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-01-31
dot icon13/10/2003
Return made up to 10/09/03; full list of members
dot icon18/08/2003
Accounts for a medium company made up to 2003-01-31
dot icon26/10/2002
Accounts for a medium company made up to 2002-01-31
dot icon23/09/2002
Return made up to 10/09/02; full list of members
dot icon14/06/2002
Registered office changed on 14/06/02 from: 56 high pavement nottingham NG1 1HX
dot icon19/12/2001
Particulars of mortgage/charge
dot icon04/10/2001
Return made up to 10/09/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2001-01-31
dot icon16/10/2000
Return made up to 10/09/00; full list of members
dot icon13/10/2000
Secretary resigned
dot icon26/09/2000
New secretary appointed
dot icon28/07/2000
Accounts for a small company made up to 2000-01-31
dot icon30/09/1999
Accounts for a small company made up to 1999-01-31
dot icon15/09/1999
Return made up to 10/09/99; full list of members
dot icon17/09/1998
Return made up to 10/09/98; full list of members
dot icon10/09/1998
Accounts for a small company made up to 1998-01-31
dot icon09/12/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon03/10/1997
Return made up to 10/09/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-11-30
dot icon18/09/1996
Return made up to 10/09/96; full list of members
dot icon30/07/1996
Registered office changed on 30/07/96 from: 1 cranmerstreet long eaton nottingham NG10 1NJ
dot icon11/03/1996
Full accounts made up to 1995-11-30
dot icon25/09/1995
Return made up to 10/09/95; no change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Ad 28/02/94--------- £ si 16000@1
dot icon22/11/1994
Return made up to 10/09/94; full list of members
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Nc inc already adjusted 28/02/94
dot icon16/02/1994
Particulars of mortgage/charge
dot icon23/11/1993
Accounting reference date notified as 30/11
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1993
Registered office changed on 23/11/93 from: 7 eton court west hallam ilkeston derbys. DE7 6NB.
dot icon08/11/1993
Certificate of change of name
dot icon08/11/1993
Certificate of change of name
dot icon10/09/1993
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
31/01/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.03M
-
0.00
266.74K
-
2022
32
983.03K
-
0.00
340.72K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
House, Tara
Director
17/08/2022 - 30/11/2024
1
Dilks, Marc Jonathan
Director
01/07/2007 - Present
14
Ellis, Colleen
Director
18/12/2015 - Present
1
Blackburn, Darren Peter
Director
24/02/2025 - Present
5
Williams, David John
Director
17/12/2015 - 31/01/2023
1

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 SHOPFITTERS LIMITED

CENTRAL SHOPFITTERS LIMITED is an(a) Active company incorporated on 10/09/1993 with the registered office located at Central House Palm Street, New Basford, Nottingham NG7 7HS. There are currently 6 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 SHOPFITTERS LIMITED?

toggle

CENTRAL SHOPFITTERS LIMITED is currently Active. It was registered on 10/09/1993 .

Where is CENTRAL SHOPFITTERS LIMITED located?

toggle

CENTRAL SHOPFITTERS LIMITED is registered at Central House Palm Street, New Basford, Nottingham NG7 7HS.

What does CENTRAL SHOPFITTERS LIMITED do?

toggle

CENTRAL SHOPFITTERS LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for CENTRAL SHOPFITTERS LIMITED?

toggle

The latest filing was on 29/10/2025: Accounts for a small company made up to 2025-01-31.