CENTRAL TRADE SALES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TRADE SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04360733

Incorporation date

25/01/2002

Size

Full

Contacts

Registered address

Registered address

C/O REVOLUTION RTI LIMITED, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside PR9 0TECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-03-09
dot icon23/10/2024
Registered office address changed from C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP to 9Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-10-23
dot icon18/05/2024
Liquidators' statement of receipts and payments to 2024-03-09
dot icon16/10/2023
Satisfaction of charge 043607330002 in full
dot icon29/03/2023
Statement of affairs
dot icon22/03/2023
Registered office address changed from 35 Frederick Street Loughborough LE11 3BH England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-03-22
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Appointment of a voluntary liquidator
dot icon07/02/2023
Appointment of Mr George Murray as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of Paul Stuart Hipkiss as a director on 2023-02-08
dot icon03/01/2023
Termination of appointment of Jason Marcus Cimurs as a director on 2023-01-01
dot icon15/12/2022
Satisfaction of charge 043607330001 in full
dot icon14/12/2022
Registration of charge 043607330002, created on 2022-12-14
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon07/07/2022
Appointment of Mr Mark Taylor as a secretary on 2022-07-01
dot icon06/07/2022
Termination of appointment of Mark Taylor as a director on 2022-07-06
dot icon06/07/2022
Appointment of Mr Paul Stuart Hipkiss as a director on 2022-07-01
dot icon30/05/2022
Full accounts made up to 2021-05-31
dot icon26/05/2022
Resolutions
dot icon20/05/2022
Change of details for Recruitment Investments Limited as a person with significant control on 2022-05-12
dot icon20/05/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon13/09/2021
Previous accounting period shortened from 2021-06-30 to 2021-05-31
dot icon19/04/2021
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 35 Frederick Street Loughborough LE11 3BH on 2021-04-19
dot icon19/04/2021
Cessation of Michael Pearson as a person with significant control on 2021-04-16
dot icon19/04/2021
Notification of Recruitment Investments Limited as a person with significant control on 2021-04-16
dot icon19/04/2021
Termination of appointment of Michael Pearson as a director on 2021-04-16
dot icon19/04/2021
Appointment of Mr Mark Taylor as a director on 2021-04-16
dot icon19/04/2021
Appointment of Mr Jason Cimurs as a director on 2021-04-16
dot icon19/04/2021
Termination of appointment of Michael Pearson as a secretary on 2021-04-16
dot icon19/04/2021
Registration of charge 043607330001, created on 2021-04-16
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon14/04/2021
Statement by Directors
dot icon14/04/2021
Statement of capital on 2021-04-14
dot icon14/04/2021
Solvency Statement dated 29/03/21
dot icon14/04/2021
Resolutions
dot icon25/03/2021
Full accounts made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon09/01/2021
Second filing of Confirmation Statement dated 2020-01-25
dot icon06/05/2020
Full accounts made up to 2019-06-30
dot icon18/02/2020
Previous accounting period shortened from 2019-08-31 to 2019-06-30
dot icon27/01/2020
25/01/20 Statement of Capital gbp 130100
dot icon30/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Previous accounting period extended from 2017-03-31 to 2017-08-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Resolutions
dot icon03/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Mike Pearson on 2014-01-30
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon16/04/2012
Resolutions
dot icon15/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Michael Pearson on 2011-01-25
dot icon25/01/2011
Secretary's details changed for Mike Pearson on 2011-01-25
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Appointment of Michael Pearson as a director
dot icon14/04/2010
Termination of appointment of Simon Parker as a director
dot icon27/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 25/01/08; no change of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 25/01/07; full list of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 25/01/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Registered office changed on 28/09/05 from: 107/109 washway road sale cheshire M33 7TY
dot icon04/03/2005
Return made up to 25/01/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 25/01/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2003
Compulsory strike-off action has been discontinued
dot icon14/10/2003
First Gazette notice for compulsory strike-off
dot icon10/10/2003
Return made up to 25/01/03; full list of members
dot icon27/05/2003
Compulsory strike-off action has been discontinued
dot icon22/05/2003
Withdrawal of application for striking off
dot icon06/05/2003
First Gazette notice for voluntary strike-off
dot icon27/03/2003
Application for striking-off
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
New director appointed
dot icon08/05/2002
Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon25/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

514
2021
change arrow icon0 % *

* during past year

Cash in Bank

£311.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
19/10/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
514
5.89K
-
0.00
311.00
-
2021
514
5.89K
-
0.00
311.00
-

Employees

2021

Employees

514 Ascended- *

Net Assets(GBP)

5.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

311.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Marcus Cimurs
Director
16/04/2021 - 01/01/2023
42
Hipkiss, Paul Stuart
Director
30/06/2022 - 07/02/2023
12
Murray, George
Director
06/02/2023 - Present
17
Taylor, Mark
Secretary
01/07/2022 - 01/03/2023
-

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

21
BOLTON MEDICAL FOAMS & RUBBER LTDC/O Ideal Corporate Solutions, 171 Chorley New Road, Bolton BL1 4QZ
Liquidation

Category:

Manufacture of other rubber products

Comp. code:

13603176

Reg. date:

06/09/2021

Turnover:

-

No. of employees:

600
VERSATILE FLOORING GROUP LTD6th Floor 9 Appold Street, London EC2A 2AP
Liquidation

Category:

Floor and wall covering

Comp. code:

05854989

Reg. date:

22/06/2006

Turnover:

-

No. of employees:

500
A GOMEZ LIMITEDHighfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TY
Liquidation

Category:

Wholesale of fruit and vegetables

Comp. code:

02446884

Reg. date:

27/11/1989

Turnover:

-

No. of employees:

571
N & C DOMESTICS LTDOffice 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ
Liquidation

Category:

Retail sale of electrical household appliances in specialised stores

Comp. code:

06807614

Reg. date:

02/02/2009

Turnover:

-

No. of employees:

600
PETITPARISDELI LTDBEGBIES TRAYNOR, 2 Harcourt Way Meridian Business Park, Leicester LE19 1WP
Liquidation

Category:

Other retail sale of food in specialised stores

Comp. code:

13303143

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

500

Description

copy info iconCopy

About CENTRAL TRADE SALES LIMITED

CENTRAL TRADE SALES LIMITED is an(a) Liquidation company incorporated on 25/01/2002 with the registered office located at C/O REVOLUTION RTI LIMITED, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside PR9 0TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 514 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL TRADE SALES LIMITED?

toggle

CENTRAL TRADE SALES LIMITED is currently Liquidation. It was registered on 25/01/2002 .

Where is CENTRAL TRADE SALES LIMITED located?

toggle

CENTRAL TRADE SALES LIMITED is registered at C/O REVOLUTION RTI LIMITED, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside PR9 0TE.

What does CENTRAL TRADE SALES LIMITED do?

toggle

CENTRAL TRADE SALES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CENTRAL TRADE SALES LIMITED have?

toggle

CENTRAL TRADE SALES LIMITED had 514 employees in 2021.

What is the latest filing for CENTRAL TRADE SALES LIMITED?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-03-09.