CENTRAL SURGICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SURGICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00868747

Incorporation date

12/01/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lambden House Lambden Road, Pluckley, Ashford TN27 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon05/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/09/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon22/08/2019
Registered office address changed from C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB to Lambden House Lambden Road Pluckley Ashford TN27 0RB on 2019-08-22
dot icon29/07/2019
Micro company accounts made up to 2019-02-28
dot icon05/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/08/2017
Change of details for Mr Terry Alan Corroyer as a person with significant control on 2017-08-04
dot icon15/08/2017
Change of details for Mr Brian John Corroyer as a person with significant control on 2017-08-04
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon29/04/2016
Termination of appointment of John Robert Corroyer as a director on 2016-04-01
dot icon02/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr Brian John Corroyer on 2014-09-29
dot icon20/08/2015
Secretary's details changed for Mr Terry Alan Corroyer on 2014-09-29
dot icon20/08/2015
Director's details changed for Mr Terry Alan Corroyer on 2014-09-29
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/09/2014
Appointment of Mr Brian John Corroyer as a director on 2014-09-18
dot icon29/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon05/09/2011
Registered office address changed from 238a London Road Waterlooville Hampshire PO7 7HB on 2011-09-05
dot icon12/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon07/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/09/2010
Director's details changed for John Robert Corroyer on 2010-08-01
dot icon06/09/2010
Director's details changed for Terry Alan Corroyer on 2010-08-01
dot icon25/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon04/09/2009
Return made up to 14/08/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon15/08/2008
Return made up to 14/08/08; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/08/2007
Return made up to 14/08/07; full list of members
dot icon09/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/10/2006
Registered office changed on 23/10/06 from: 23 cavendish drive waterlooville hampshire PO7 7PJ
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon03/11/2005
New director appointed
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon07/09/2004
Return made up to 14/08/04; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon27/08/2003
Return made up to 14/08/03; full list of members
dot icon04/05/2003
Secretary resigned;director resigned
dot icon08/04/2003
New secretary appointed
dot icon04/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon31/08/2001
Return made up to 14/08/01; full list of members
dot icon25/09/2000
Full accounts made up to 2000-02-29
dot icon05/09/2000
Return made up to 14/08/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-02-28
dot icon19/08/1999
Return made up to 14/08/99; no change of members
dot icon17/09/1998
Full accounts made up to 1998-02-28
dot icon26/08/1998
Return made up to 14/08/98; full list of members
dot icon30/09/1997
Full accounts made up to 1997-02-28
dot icon23/09/1997
Director resigned
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Return made up to 14/08/97; no change of members
dot icon28/02/1997
New director appointed
dot icon28/02/1997
New director appointed
dot icon09/10/1996
Full accounts made up to 1996-02-29
dot icon22/08/1996
Return made up to 14/08/96; full list of members
dot icon16/10/1995
Full accounts made up to 1995-02-28
dot icon29/08/1995
Return made up to 14/08/95; no change of members
dot icon15/11/1994
Full accounts made up to 1994-02-28
dot icon24/08/1994
Return made up to 14/08/94; full list of members
dot icon21/09/1993
Full accounts made up to 1993-02-28
dot icon07/09/1993
Return made up to 14/08/93; no change of members
dot icon07/12/1992
Full accounts made up to 1992-02-29
dot icon29/09/1992
Return made up to 14/08/92; no change of members
dot icon17/10/1991
Full accounts made up to 1991-02-28
dot icon04/10/1991
Return made up to 14/08/91; full list of members
dot icon30/10/1990
Particulars of mortgage/charge
dot icon20/08/1990
Full accounts made up to 1990-02-28
dot icon20/08/1990
Return made up to 14/08/90; full list of members
dot icon12/07/1989
Full accounts made up to 1989-02-28
dot icon12/07/1989
Return made up to 14/04/89; full list of members
dot icon16/06/1988
Full accounts made up to 1988-02-29
dot icon16/06/1988
Return made up to 29/04/88; full list of members
dot icon17/09/1987
Full accounts made up to 1987-02-28
dot icon17/09/1987
Return made up to 15/05/87; full list of members
dot icon29/09/1986
Return made up to 14/05/86; full list of members
dot icon09/08/1986
Full accounts made up to 1986-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
59.25K
-
0.00
51.41K
-
2022
3
53.82K
-
0.00
39.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corroyer, Terry Alan
Director
01/01/2005 - Present
-
Corroyer, Brian John
Director
18/09/2014 - Present
-
Corroyer, John Robert
Director
21/02/1997 - 01/04/2016
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAL SURGICAL COMPANY LIMITED

CENTRAL SURGICAL COMPANY LIMITED is an(a) Active company incorporated on 12/01/1966 with the registered office located at Lambden House Lambden Road, Pluckley, Ashford TN27 0RB. There are currently 2 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 SURGICAL COMPANY LIMITED?

toggle

CENTRAL SURGICAL COMPANY LIMITED is currently Active. It was registered on 12/01/1966 .

Where is CENTRAL SURGICAL COMPANY LIMITED located?

toggle

CENTRAL SURGICAL COMPANY LIMITED is registered at Lambden House Lambden Road, Pluckley, Ashford TN27 0RB.

What does CENTRAL SURGICAL COMPANY LIMITED do?

toggle

CENTRAL SURGICAL COMPANY LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CENTRAL SURGICAL COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-19 with no updates.