THE CENTRAL STRAPPING CO. LIMITED

Register to unlock more data on OkredoRegister

THE CENTRAL STRAPPING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03900058

Incorporation date

24/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 109a Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon29/04/2026
Termination of appointment of Nicholas Bennett as a director on 2026-04-22
dot icon29/04/2026
Termination of appointment of Nicholas Bennett as a secretary on 2026-04-22
dot icon29/04/2026
Cessation of Nicholas Bennett as a person with significant control on 2026-04-22
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon07/07/2025
Resolutions
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon09/06/2025
Director's details changed for Mr John Nicholas William Bennett on 2025-03-07
dot icon09/06/2025
Director's details changed for Nicholas Bennett on 2025-03-07
dot icon09/06/2025
Change of details for Miss Angee Margaret Bennett as a person with significant control on 2025-03-07
dot icon09/06/2025
Director's details changed for Miss Angee Margaret Bennett on 2025-03-07
dot icon09/06/2025
Change of details for Mr John Nicholas William Bennett as a person with significant control on 2025-03-07
dot icon09/06/2025
Change of details for Mrs Linda Margaret Bennett as a person with significant control on 2025-03-07
dot icon09/06/2025
Change of details for Mr Nicholas Bennett as a person with significant control on 2025-03-07
dot icon09/06/2025
Director's details changed for Linda Margaret Bennett on 2025-03-07
dot icon29/05/2025
Termination of appointment of Jeffrey John Bennett as a director on 2024-05-28
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Mr John Nicholas William Bennett on 2024-08-20
dot icon24/09/2024
Notification of Angee Margaret Bennett as a person with significant control on 2016-04-06
dot icon24/09/2024
Cessation of Angee Margaret Bennett as a person with significant control on 2016-04-06
dot icon24/09/2024
Notification of Angee Margaret Bennett as a person with significant control on 2016-04-06
dot icon24/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon23/09/2024
Change of details for Mr John Nicholas Bennett as a person with significant control on 2024-08-20
dot icon20/08/2024
Director's details changed
dot icon19/08/2024
Change of details for Mr John William Bennett as a person with significant control on 2024-08-19
dot icon29/02/2024
Statement of capital following an allotment of shares on 2023-11-22
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Change of details for Mr Jeffrey John Bennett as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Linda Margaret Bennet on 2022-11-25
dot icon25/11/2022
Director's details changed for Nicholas Bennett on 2022-11-25
dot icon25/11/2022
Change of details for Mr John William Bennett as a person with significant control on 2022-11-25
dot icon25/11/2022
Secretary's details changed for Nicholas Bennett on 2022-11-25
dot icon25/11/2022
Change of details for Mrs Linda Margaret Bennett as a person with significant control on 2022-11-25
dot icon25/11/2022
Change of details for Mr Nicholas Bennett as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Miss Angee Margaret Bennett on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Jeffrey John Bennett on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr John William Bennett on 2022-11-25
dot icon25/11/2022
Director's details changed for Linda Margaret Bennett on 2022-11-25
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
2022
change arrow icon+25.39 % *

* during past year

Cash in Bank

£118,348.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
105.97K
-
0.00
94.39K
-
2022
6
158.35K
-
0.00
118.35K
-
2022
6
158.35K
-
0.00
118.35K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

158.35K £Ascended49.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.35K £Ascended25.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Nicholas
Director
24/12/1999 - Present
-
ALDBURY SECRETARIES LIMITED
Nominee Secretary
24/12/1999 - 24/12/1999
1286
Bennett, Linda Margaret
Director
24/12/1999 - Present
-
Bennett, John William
Director
06/04/2013 - Present
-
Bennett, Jeffrey John
Director
06/04/2013 - 28/05/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CENTRAL STRAPPING CO. LIMITED

THE CENTRAL STRAPPING CO. LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at Unit 109a Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CENTRAL STRAPPING CO. LIMITED?

toggle

THE CENTRAL STRAPPING CO. LIMITED is currently Active. It was registered on 24/12/1999 .

Where is THE CENTRAL STRAPPING CO. LIMITED located?

toggle

THE CENTRAL STRAPPING CO. LIMITED is registered at Unit 109a Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1RT.

What does THE CENTRAL STRAPPING CO. LIMITED do?

toggle

THE CENTRAL STRAPPING CO. LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

How many employees does THE CENTRAL STRAPPING CO. LIMITED have?

toggle

THE CENTRAL STRAPPING CO. LIMITED had 6 employees in 2022.

What is the latest filing for THE CENTRAL STRAPPING CO. LIMITED?

toggle

The latest filing was on 29/04/2026: Termination of appointment of Nicholas Bennett as a director on 2026-04-22.