CENTRAL VANZ & TRUX LTD

Register to unlock more data on OkredoRegister

CENTRAL VANZ & TRUX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06401539

Incorporation date

17/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire DE21 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2007)
dot icon28/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Cessation of Ian Edward Marshall as a person with significant control on 2016-11-16
dot icon03/03/2025
Cessation of Matthew Edward Marshall as a person with significant control on 2016-11-16
dot icon03/03/2025
Cessation of Judith Ann Wright as a person with significant control on 2016-11-16
dot icon03/03/2025
Cessation of Sarah Ann Robson as a person with significant control on 2016-11-16
dot icon29/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Notification of Sarah Ann Robson as a person with significant control on 2016-11-16
dot icon11/02/2021
Notification of Judith Ann Wright as a person with significant control on 2016-11-16
dot icon11/02/2021
Notification of Matthew Edward Marshall as a person with significant control on 2016-11-16
dot icon11/02/2021
Notification of Ian Edward Marshall as a person with significant control on 2016-11-16
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon25/05/2017
Accounts for a small company made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon02/11/2016
Director's details changed for Mr Ian Edward Marshall on 2016-11-02
dot icon24/05/2016
Accounts for a small company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon18/06/2013
Accounts for a small company made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon09/07/2012
Accounts for a small company made up to 2011-12-31
dot icon06/12/2011
Termination of appointment of Edward Marshall as a director
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2010-12-31
dot icon05/11/2010
Resolutions
dot icon01/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/06/2010
Accounts for a small company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon08/12/2009
Director's details changed for Ian Edward Marshall on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Edward Donald Marshall on 2009-12-07
dot icon06/08/2009
Accounts for a small company made up to 2008-12-31
dot icon15/07/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon16/12/2008
Capitals not rolled up
dot icon16/12/2008
Return made up to 17/10/08; full list of members
dot icon02/07/2008
Appointment terminated secretary sarah robson
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2007
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 icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
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
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Ian Edward
Director
17/10/2007 - Present
25

Persons with Significant Control

8
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 VANZ & TRUX LTD

CENTRAL VANZ & TRUX LTD is an(a) Active company incorporated on 17/10/2007 with the registered office located at 12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire DE21 6EN. 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 VANZ & TRUX LTD?

toggle

CENTRAL VANZ & TRUX LTD is currently Active. It was registered on 17/10/2007 .

Where is CENTRAL VANZ & TRUX LTD located?

toggle

CENTRAL VANZ & TRUX LTD is registered at 12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire DE21 6EN.

What does CENTRAL VANZ & TRUX LTD do?

toggle

CENTRAL VANZ & TRUX LTD operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for CENTRAL VANZ & TRUX LTD?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-17 with no updates.