CENTRAL TRUCK BODIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TRUCK BODIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335935

Incorporation date

19/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Park Road Holmewood Industrial, Park Holmewood, Chesterfield S42 5UYCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon27/05/2021
Micro company accounts made up to 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon15/06/2020
Micro company accounts made up to 2020-01-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-01-31
dot icon26/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon14/06/2017
Micro company accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon14/03/2017
Appointment of Mr David John Hallas as a secretary on 2017-03-10
dot icon13/03/2017
Termination of appointment of Julian Ross Hinde as a director on 2017-03-10
dot icon13/03/2017
Termination of appointment of Julian Ross Hinde as a secretary on 2017-03-10
dot icon27/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon30/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2014-01-31
dot icon15/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/04/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-31
dot icon21/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Mr Julian Ross Hinde on 2011-03-19
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Director's details changed for David John Hallas on 2010-03-19
dot icon23/03/2010
Director's details changed for Mr Julian Ross Hinde on 2010-03-19
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Resolutions
dot icon20/03/2009
Return made up to 19/03/09; full list of members
dot icon11/11/2008
Secretary appointed mr julian ross hinde
dot icon11/11/2008
Appointment terminated director richard holliday
dot icon11/11/2008
Appointment terminated secretary richard holliday
dot icon05/11/2008
Gbp ic 1000/667\20/10/08\gbp sr 333@1=333\
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 19/03/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 19/03/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 19/03/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 19/03/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New secretary appointed;new director appointed
dot icon19/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Secretary resigned;director resigned
dot icon03/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 19/03/03; full list of members
dot icon31/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 19/03/02; full list of members
dot icon10/07/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 19/03/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 19/03/00; full list of members
dot icon26/08/1999
Registered office changed on 26/08/99 from: 47 clarence road chesterfield derbyshire S40 1LQ
dot icon09/08/1999
Director resigned
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 19/03/99; no change of members
dot icon07/08/1998
Full accounts made up to 1998-03-31
dot icon16/04/1998
Return made up to 19/03/98; full list of members
dot icon27/05/1997
Particulars of mortgage/charge
dot icon28/04/1997
Ad 19/03/97--------- £ si 999@1=999 £ ic 1/1000
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Registered office changed on 14/04/97 from: 12 york place leeds LS1 2DS
dot icon19/03/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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
Hallas, David John
Director
01/09/2003 - Present
1
Mrs Alison Joy Hallas
Director
19/03/1997 - 01/09/2003
2
Hallas, Alison Joy
Secretary
19/03/1997 - 01/09/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL TRUCK BODIES LIMITED

CENTRAL TRUCK BODIES LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at Park Road Holmewood Industrial, Park Holmewood, Chesterfield S42 5UY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL TRUCK BODIES LIMITED?

toggle

CENTRAL TRUCK BODIES LIMITED is currently Active. It was registered on 19/03/1997 .

Where is CENTRAL TRUCK BODIES LIMITED located?

toggle

CENTRAL TRUCK BODIES LIMITED is registered at Park Road Holmewood Industrial, Park Holmewood, Chesterfield S42 5UY.

What does CENTRAL TRUCK BODIES LIMITED do?

toggle

CENTRAL TRUCK BODIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL TRUCK BODIES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.