CENTRALPOINT BUILDING SUPPLIES LTD

Register to unlock more data on OkredoRegister

CENTRALPOINT BUILDING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07103493

Incorporation date

14/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2009)
dot icon16/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2026
Registered office address changed from Gateway 49 Trade Park Unit 44-46 Warrington WA2 8NT England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2026-03-12
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Appointment of a voluntary liquidator
dot icon10/03/2026
Statement of affairs
dot icon06/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/10/2025
Registered office address changed from 145a Ashley Road Hale Altrincham WA14 2UW England to Gateway 49 Trade Park Unit 44-46 Warrington WA2 8NT on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr Frazer Kenneth Charles Edis on 2025-10-01
dot icon29/10/2025
Director's details changed for Mr Frazer Kenneth Charles Edis on 2025-10-01
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Resolutions
dot icon02/06/2023
Change of share class name or designation
dot icon02/06/2023
Resolutions
dot icon07/02/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Registered office address changed from 54-56 Ormskirk Street St. Helens WA10 2TF England to 145a Ashley Road Hale Altrincham WA14 2UW on 2021-04-13
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon25/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon10/08/2018
Registered office address changed from C/O Beauchamp Charles Chartered Accountants 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 54-56 Ormskirk Street St. Helens WA10 2TF on 2018-08-10
dot icon26/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/01/2017
Resolutions
dot icon28/12/2016
Second filing of a statement of capital following an allotment of shares on 2015-12-01
dot icon08/11/2016
Director's details changed for Mrs Georgina Edis on 2016-11-08
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon11/10/2013
Appointment of Mr Frazer Kenneth Charles Edis as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/03/2013
Termination of appointment of Darren Costain as a director
dot icon18/03/2013
Termination of appointment of Darren Costain as a director
dot icon16/02/2012
Appointment of Mr Darren Costain as a director
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Registered office address changed from 12 Eagle Park Drive Warrington Cheshire WA2 8JA United Kingdom on 2012-02-08
dot icon10/01/2012
Director's details changed for Mrs Georgina Edis on 2012-01-09
dot icon09/01/2012
Certificate of change of name
dot icon09/01/2012
Termination of appointment of Michael Edis as a director
dot icon16/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon13/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/07/2010
Appointment of Mr Michael Charles Edis as a director
dot icon21/07/2010
Termination of appointment of Michael Edis as a director
dot icon11/05/2010
Purchase of own shares.
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon20/04/2010
Appointment of Mr Michael Charles Edis as a director
dot icon19/04/2010
Appointment of Mrs Georgina Edis as a director
dot icon19/04/2010
Registered office address changed from C/O Smithsons Eagle Buildings 64 Cross Street Manchester Greater Manchester M2 4JQ on 2010-04-19
dot icon19/04/2010
Termination of appointment of Andrew Smithson as a director
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Change of name notice
dot icon14/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-97.11 % *

* during past year

Cash in Bank

£8,896.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
35.05K
-
0.00
307.89K
-
2022
12
3.14K
-
0.00
8.90K
-
2022
12
3.14K
-
0.00
8.90K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

3.14K £Descended-91.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.90K £Descended-97.11 % *

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
Costain, Darren
Director
06/02/2012 - 18/03/2013
-
Smithson, Andrew Geoffrey
Director
14/12/2009 - 23/02/2010
28
Edis, Michael Charles
Director
21/07/2010 - 09/01/2012
2
Edis, Michael Charles
Director
22/02/2010 - 21/07/2010
-
Edis, Frazer Kenneth Charles
Director
11/10/2013 - Present
13

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CENTRALPOINT BUILDING SUPPLIES LTD

CENTRALPOINT BUILDING SUPPLIES LTD is an(a) Liquidation company incorporated on 14/12/2009 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRALPOINT BUILDING SUPPLIES LTD?

toggle

CENTRALPOINT BUILDING SUPPLIES LTD is currently Liquidation. It was registered on 14/12/2009 .

Where is CENTRALPOINT BUILDING SUPPLIES LTD located?

toggle

CENTRALPOINT BUILDING SUPPLIES LTD is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does CENTRALPOINT BUILDING SUPPLIES LTD do?

toggle

CENTRALPOINT BUILDING SUPPLIES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CENTRALPOINT BUILDING SUPPLIES LTD have?

toggle

CENTRALPOINT BUILDING SUPPLIES LTD had 12 employees in 2022.

What is the latest filing for CENTRALPOINT BUILDING SUPPLIES LTD?

toggle

The latest filing was on 16/04/2026: Notice to Registrar of Companies of Notice of disclaimer.