CENTRAL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04579191

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quantum Point, Sheepbridge Lane, Chesterfield S41 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon02/03/2026
Cessation of Ian Snow as a person with significant control on 2026-01-05
dot icon27/02/2026
Notification of Ian Snow as a person with significant control on 2025-11-25
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon10/10/2024
Termination of appointment of Steve Dono as a director on 2024-10-01
dot icon10/09/2024
Director's details changed for Mr Ian Snow on 2024-09-01
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Appointment of Mr Steve Dono as a director on 2024-05-01
dot icon13/05/2024
Registered office address changed from Quantum Point Sheepbridge Works Sheepbridge Lane Chesterfield S41 9RX United Kingdom to Quantum Point Sheepbridge Lane Chesterfield S41 9RX on 2024-05-13
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Appointment of Mr Robert James Horgan as a director on 2023-05-20
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon31/12/2020
Change of details for Raveningham Technology Holdings Limited as a person with significant control on 2019-12-31
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon28/10/2019
Appointment of Mr Robert Longden as a director on 2019-10-28
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Termination of appointment of Richard Robert Thompson as a director on 2018-12-27
dot icon17/12/2018
Termination of appointment of Graham Robert Calderbank as a director on 2018-12-04
dot icon17/12/2018
Termination of appointment of Graham Robert Calderbank as a secretary on 2018-12-04
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Registered office address changed from Quantum Point Sheepbridge Works Sheepbridge Lane Chesterfield S10 9RX England to Quantum Point Sheepbridge Works Sheepbridge Lane Chesterfield S41 9RX on 2018-06-27
dot icon13/06/2018
Registered office address changed from Unit 1 Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire England to Quantum Point Sheepbridge Works Sheepbridge Lane Chesterfield S10 9RX on 2018-06-13
dot icon18/05/2018
Registered office address changed from Unit 20 Beresford Way Chesterfield Derbyshire S41 9FG to Unit 1 Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire on 2018-05-18
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Appointment of Mr Timothy Michael Walker as a director on 2017-04-01
dot icon31/03/2017
Satisfaction of charge 1 in full
dot icon13/03/2017
Termination of appointment of Richard Robert Thompson as a secretary on 2017-02-28
dot icon13/03/2017
Appointment of Mr Graham Robert Calderbank as a secretary on 2017-03-01
dot icon13/03/2017
Appointment of Mr Graham Robert Calderbank as a director on 2017-03-01
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon16/09/2016
Registration of charge 045791910002, created on 2016-09-14
dot icon10/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon02/09/2015
Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Unit 20 Beresford Way Chesterfield Derbyshire S41 9FG on 2015-09-02
dot icon07/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon16/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon03/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Richard Robert Thompson on 2011-10-29
dot icon31/10/2011
Secretary's details changed for Mr Richard Robert Thompson on 2011-10-29
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon12/07/2010
Appointment of Mr Ian Snow as a director
dot icon09/07/2010
Director's details changed for Mr Christopher Ian Ernest Barr on 2010-06-06
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Richard Robert Thompson on 2009-10-29
dot icon14/12/2009
Director's details changed for Mr Christopher Ian Ernest Barr on 2009-10-29
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/11/2008
Return made up to 29/10/08; full list of members
dot icon30/09/2008
Director's change of particulars / christopher barr / 01/09/2008
dot icon29/08/2008
Director and secretary's change of particulars / richard thompson / 29/08/2008
dot icon29/08/2008
Director and secretary's change of particulars / richard thompson / 29/08/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 29/10/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
Director resigned
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/11/2006
Return made up to 29/10/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/01/2006
Return made up to 29/10/05; full list of members
dot icon22/11/2005
Certificate of change of name
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/11/2004
Return made up to 29/10/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/06/2004
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon03/02/2004
Registered office changed on 03/02/04 from: 272 chatsworth road brampton chesterfield derbyshire S40 2BH
dot icon03/02/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon22/12/2003
Registered office changed on 22/12/03 from: 66 brearley avenue new whittington chesterfield derbyshire S43 2DY
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon01/12/2003
Return made up to 29/10/03; full list of members
dot icon08/06/2003
New director appointed
dot icon17/01/2003
Director's particulars changed
dot icon17/01/2003
Director's particulars changed
dot icon17/01/2003
Secretary's particulars changed
dot icon02/12/2002
Secretary's particulars changed;director's particulars changed
dot icon02/12/2002
Director's particulars changed
dot icon02/12/2002
Registered office changed on 02/12/02 from: 66 brearley avenue chesterfield S43 2DY
dot icon01/11/2002
Secretary resigned
dot icon31/10/2002
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
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
57
428.38K
-
0.00
405.21K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snow, Ian
Director
09/07/2010 - Present
22
Walker, Timothy Michael
Director
01/04/2017 - Present
12
Horgan, Robert James
Director
20/05/2023 - Present
3
Barr, Christopher Ian Ernest
Director
10/12/2003 - Present
3
Dono, Steve
Director
01/05/2024 - 01/10/2024
-

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+
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 TECHNOLOGY LIMITED

CENTRAL TECHNOLOGY LIMITED is an(a) Active company incorporated on 31/10/2002 with the registered office located at Quantum Point, Sheepbridge Lane, Chesterfield S41 9RX. There are currently 5 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 TECHNOLOGY LIMITED?

toggle

CENTRAL TECHNOLOGY LIMITED is currently Active. It was registered on 31/10/2002 .

Where is CENTRAL TECHNOLOGY LIMITED located?

toggle

CENTRAL TECHNOLOGY LIMITED is registered at Quantum Point, Sheepbridge Lane, Chesterfield S41 9RX.

What does CENTRAL TECHNOLOGY LIMITED do?

toggle

CENTRAL TECHNOLOGY LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CENTRAL TECHNOLOGY LIMITED?

toggle

The latest filing was on 02/03/2026: Cessation of Ian Snow as a person with significant control on 2026-01-05.