EAST MIDLANDS CENTRAL STATION LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS CENTRAL STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141723

Incorporation date

22/06/1987

Size

Medium

Contacts

Registered address

Registered address

Waterside House Tissington Close, Off Brailsford Way, Chilwell Nottingham, Nottinghamshire NG9 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon17/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon22/07/2025
Termination of appointment of Nigel Patrick Hunt as a director on 2025-07-22
dot icon01/04/2025
Appointment of Mr Edward James Barge as a director on 2025-04-01
dot icon26/11/2024
Full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/11/2023
Cessation of Betty Thelma Barge as a person with significant control on 2022-11-16
dot icon07/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/11/2021
Full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon21/01/2021
Termination of appointment of Betty Thelma Barge as a secretary on 2020-12-11
dot icon21/01/2021
Termination of appointment of Betty Thelma Barge as a director on 2020-12-11
dot icon06/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/11/2020
Full accounts made up to 2020-03-31
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon30/10/2018
Notification of Vacuum Holdings Limited as a person with significant control on 2018-01-01
dot icon29/10/2018
Full accounts made up to 2018-03-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/05/2017
Director's details changed for Mr Andrew Barge on 2017-05-02
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2015-03-31
dot icon23/01/2015
Appointment of Mr Peter David Carnell as a director on 2015-01-05
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon23/12/2013
Accounts made up to 2013-03-31
dot icon22/07/2013
Director's details changed for Mr Nigel Patrick Hunt on 2013-07-22
dot icon20/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon07/11/2012
Resolutions
dot icon08/10/2012
Accounts for a medium company made up to 2012-03-31
dot icon11/05/2012
Appointment of Mr Nigel Patrick Hunt as a director
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon21/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon06/10/2010
Secretary's details changed for Mrs Betty Thelma Barge on 2010-10-06
dot icon06/10/2010
Director's details changed for Simon Barge on 2010-10-06
dot icon06/10/2010
Director's details changed for Mrs Betty Thelma Barge on 2010-10-06
dot icon06/10/2010
Director's details changed for Mr Andrew Barge on 2010-10-06
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register inspection address has been changed
dot icon02/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon15/06/2009
Director's change of particulars / andrew barge / 30/04/2009
dot icon16/01/2009
Return made up to 04/01/09; full list of members
dot icon15/01/2009
Accounts made up to 2008-03-31
dot icon31/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon11/01/2008
Return made up to 04/01/08; full list of members
dot icon22/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon18/01/2007
Return made up to 04/01/07; full list of members
dot icon31/01/2006
Return made up to 04/01/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon11/01/2005
Return made up to 04/01/05; full list of members
dot icon23/11/2004
Accounts for a small company made up to 2004-03-31
dot icon01/11/2004
New director appointed
dot icon29/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon28/01/2004
Return made up to 04/01/04; full list of members
dot icon12/12/2003
Registered office changed on 12/12/03 from: ronald street radford nottingham NG7 3GY
dot icon11/02/2003
Return made up to 04/01/03; full list of members
dot icon30/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon23/09/2002
Director resigned
dot icon29/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon18/01/2002
Return made up to 04/01/02; full list of members
dot icon03/05/2001
Particulars of mortgage/charge
dot icon31/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon25/01/2001
Return made up to 04/01/01; full list of members
dot icon31/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon23/01/2000
Return made up to 04/01/00; full list of members
dot icon29/01/1999
Return made up to 04/01/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1998
Return made up to 04/01/98; no change of members
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Registered office changed on 16/04/97 from: terence house denman street east radford nottingham NG7 3GX
dot icon28/01/1997
Director's particulars changed
dot icon28/01/1997
Return made up to 04/01/97; full list of members
dot icon19/09/1996
Accounts for a small company made up to 1996-03-31
dot icon19/01/1996
Return made up to 04/01/96; no change of members
dot icon15/12/1995
Accounts for a small company made up to 1995-03-31
dot icon15/01/1995
Return made up to 04/01/95; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1994-03-31
dot icon18/01/1994
Return made up to 04/01/94; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon22/01/1993
Return made up to 04/01/93; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1992-03-31
dot icon17/01/1992
Return made up to 04/01/92; full list of members
dot icon25/09/1991
Accounts for a small company made up to 1991-03-31
dot icon22/08/1991
New director appointed
dot icon22/08/1991
New secretary appointed;new director appointed
dot icon22/08/1991
Secretary resigned;director resigned
dot icon29/01/1991
Accounts for a small company made up to 1990-03-31
dot icon29/01/1991
Return made up to 12/12/90; full list of members
dot icon08/02/1990
Accounts for a small company made up to 1989-03-31
dot icon08/02/1990
Return made up to 04/01/90; full list of members
dot icon28/02/1989
Wd 16/02/89 ad 22/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1989
Return made up to 05/01/89; full list of members
dot icon28/02/1989
Registered office changed on 28/02/89 from: terence house denman street radford nottingham NG7 3GX
dot icon11/08/1987
Registered office changed on 11/08/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

130
2023
change arrow icon+20.54 % *

* during past year

Cash in Bank

£2,731,792.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
641.30K
-
0.00
1.85M
-
2022
126
1.98M
-
0.00
2.27M
-
2023
130
2.26M
-
14.85M
2.73M
-
2023
130
2.26M
-
14.85M
2.73M
-

Employees

2023

Employees

130 Ascended3 % *

Net Assets(GBP)

2.26M £Ascended14.01 % *

Total Assets(GBP)

-

Turnover(GBP)

14.85M £Ascended- *

Cash in Bank(GBP)

2.73M £Ascended20.54 % *

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
Barge, Simon Antony
Director
20/10/2004 - Present
8
Hunt, Nigel Patrick
Director
01/03/2012 - 22/07/2025
11
Carnell, Peter David
Director
05/01/2015 - Present
1
Barge, Edward James
Director
01/04/2025 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About EAST MIDLANDS CENTRAL STATION LIMITED

EAST MIDLANDS CENTRAL STATION LIMITED is an(a) Active company incorporated on 22/06/1987 with the registered office located at Waterside House Tissington Close, Off Brailsford Way, Chilwell Nottingham, Nottinghamshire NG9 6QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 130 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MIDLANDS CENTRAL STATION LIMITED?

toggle

EAST MIDLANDS CENTRAL STATION LIMITED is currently Active. It was registered on 22/06/1987 .

Where is EAST MIDLANDS CENTRAL STATION LIMITED located?

toggle

EAST MIDLANDS CENTRAL STATION LIMITED is registered at Waterside House Tissington Close, Off Brailsford Way, Chilwell Nottingham, Nottinghamshire NG9 6QG.

What does EAST MIDLANDS CENTRAL STATION LIMITED do?

toggle

EAST MIDLANDS CENTRAL STATION LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does EAST MIDLANDS CENTRAL STATION LIMITED have?

toggle

EAST MIDLANDS CENTRAL STATION LIMITED had 130 employees in 2023.

What is the latest filing for EAST MIDLANDS CENTRAL STATION LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-30 with no updates.