CENTRAL VAN & TRUCK CENTRE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL VAN & TRUCK CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801517

Incorporation date

19/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 The Crescent, West Molesey, Surrey KT8 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1993)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon11/03/2024
Registration of charge 028015170004, created on 2024-02-29
dot icon05/03/2024
Registration of charge 028015170003, created on 2024-02-29
dot icon29/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/02/2024
Satisfaction of charge 1 in full
dot icon22/02/2024
Satisfaction of charge 2 in full
dot icon22/02/2024
Registered office address changed from 11 the Crescent West Molesey Surrey KT12 1RB England to 11 the Crescent West Molesey Surrey KT8 1RB on 2024-02-22
dot icon12/02/2024
Confirmation statement made on 2023-11-17 with updates
dot icon12/09/2023
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 11 the Crescent West Molesey Surrey KT12 1RB on 2023-09-12
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Confirmation statement made on 2022-03-11 with updates
dot icon30/10/2021
Compulsory strike-off action has been discontinued
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Confirmation statement made on 2021-03-11 with updates
dot icon04/12/2020
Micro company accounts made up to 2019-10-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon15/04/2019
Confirmation statement made on 2019-03-11 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon16/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-16
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/10/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 2013-10-30
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon13/04/2012
Director's details changed for Christopher Harmes on 2011-04-13
dot icon13/04/2012
Secretary's details changed for Sarah Harmes Newton on 2011-04-13
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christopher Harmes on 2009-10-01
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/04/2009
Return made up to 11/03/09; full list of members
dot icon09/04/2009
Director's change of particulars / christopher harmes / 01/03/2009
dot icon23/07/2008
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon15/05/2008
Return made up to 11/03/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Return made up to 11/03/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2006
Return made up to 11/03/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/06/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 11/03/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/03/2004
Return made up to 11/03/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon21/03/2003
Return made up to 11/03/03; full list of members
dot icon07/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon25/03/2002
Return made up to 11/03/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon28/03/2001
Return made up to 11/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-04-30
dot icon15/11/2000
Particulars of mortgage/charge
dot icon17/04/2000
New director appointed
dot icon05/04/2000
Return made up to 11/03/00; full list of members
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon20/04/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon01/04/1999
Return made up to 11/03/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 11/03/98; no change of members
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon17/04/1997
Registered office changed on 17/04/97 from: hurst house 157-169 walton road east molesey surrey KT8 0DX
dot icon17/04/1997
Return made up to 11/03/97; full list of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
New secretary appointed
dot icon25/03/1996
Return made up to 11/03/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Secretary resigned
dot icon11/09/1995
New secretary appointed;director resigned
dot icon11/09/1995
Director resigned;new director appointed
dot icon30/04/1995
Return made up to 19/03/95; no change of members
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 19/03/94; full list of members
dot icon07/04/1993
Ad 25/03/93--------- £ si 100@1=100 £ ic 2/102
dot icon07/04/1993
Accounting reference date notified as 31/03
dot icon30/03/1993
Secretary resigned;new secretary appointed
dot icon30/03/1993
Director resigned;new director appointed
dot icon30/03/1993
New director appointed
dot icon19/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-20.50 % *

* during past year

Cash in Bank

£380.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.08K
-
0.00
478.00
-
2022
0
32.95K
-
0.00
380.00
-
2022
0
32.95K
-
0.00
380.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.95K £Descended-0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

380.00 £Descended-20.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/1993 - 19/03/1993
68517
Harmes, Christopher
Director
19/03/1993 - 16/08/1995
7
COMPANY DIRECTORS LIMITED
Nominee Director
19/03/1993 - 19/03/1993
67500
Harmes, Sarah
Director
16/08/1995 - 14/03/2000
-
Harmes, Christopher
Secretary
16/08/1995 - 01/05/1996
-

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

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 VAN & TRUCK CENTRE LIMITED

CENTRAL VAN & TRUCK CENTRE LIMITED is an(a) Active company incorporated on 19/03/1993 with the registered office located at 11 The Crescent, West Molesey, Surrey KT8 1RB. There are currently 2 active directors 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 VAN & TRUCK CENTRE LIMITED?

toggle

CENTRAL VAN & TRUCK CENTRE LIMITED is currently Active. It was registered on 19/03/1993 .

Where is CENTRAL VAN & TRUCK CENTRE LIMITED located?

toggle

CENTRAL VAN & TRUCK CENTRE LIMITED is registered at 11 The Crescent, West Molesey, Surrey KT8 1RB.

What does CENTRAL VAN & TRUCK CENTRE LIMITED do?

toggle

CENTRAL VAN & TRUCK CENTRE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CENTRAL VAN & TRUCK CENTRE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.