Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL MOTORS LIMITED
Company Information for

CENTRAL MOTORS LIMITED

UNIT 1, PRINTING HOUSE LANE, HAYES, UB3 1AP,
Company Registration Number
04445867
Private Limited Company
Active

Company Overview

About Central Motors Ltd
CENTRAL MOTORS LIMITED was founded on 2002-05-23 and has its registered office in Hayes. The organisation's status is listed as "Active". Central Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL MOTORS LIMITED
 
Legal Registered Office
UNIT 1
PRINTING HOUSE LANE
HAYES
UB3 1AP
Other companies in UB3
 
Telephone0146064747
 
Filing Information
Company Number 04445867
Company ID Number 04445867
Date formed 2002-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB460803659  
Last Datalog update: 2024-06-07 10:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL MOTORS LIMITED
The following companies were found which have the same name as CENTRAL MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL MOTORS (BEDFORD) LIMITED FRP ADVISORY LLP 2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3HZ Dissolved Company formed on the 1995-09-13
CENTRAL MOTORS (CALDERBANK) LIMITED 105 CARLISLE ROAD AIRDRIE ML6 8AG Active Company formed on the 1958-03-18
CENTRAL MOTORS (CHARD) LIMITED EAST STREET CHARD SOMERSET TA20 1EP Active Company formed on the 1963-11-28
CENTRAL MOTORS (GRIMSBY) LIMITED TOLL BAR MOTORS 443 LOUTH ROAD NEW WALTHAM NORTH EAST LINCOLNSHIRE DN36 4PT Active Company formed on the 1978-06-05
CENTRAL MOTORS (LYE) LIMITED 15A STOURBRIDGE ROAD LYE WEST MIDLANDS DY9 7DG Active Company formed on the 2006-03-10
CENTRAL MOTORS (SHEFFIELD) LIMITED BAILEY LANE, SHEFFIELD S1 4EG Liquidation Company formed on the 1933-01-06
CENTRAL MOTORS (WOBURN) LTD FIRST FLOOR, 44 HIGH STREET NEWPORT PAGNELL BUCKS MK16 8AQ Active - Proposal to Strike off Company formed on the 2005-05-18
CENTRAL MOTORS MOBILE SERVICES LTD 5 EAST HEMMING STREET LETHAM FORFAR ANGUS DD8 2PT Dissolved Company formed on the 2011-05-31
CENTRAL MOTORS NORTH EAST LTD 29 HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AR Active Company formed on the 2010-12-15
CENTRAL MOTORS (LETHAM) LTD 5 EAST HEMMING STREET LETHAM FORFAR ANGUS DD8 2PT Active Company formed on the 2014-02-14
CENTRAL MOTORS AUTO AUCTION, INC. ROUTE 233 Oneida WESTMORELAND NY 13490 Active Company formed on the 1992-05-18
CENTRAL MOTORS, LLC 1022 CENTRAL AVENUE Albany ALBANY NY 12205 Active Company formed on the 2014-01-17
CENTRAL MOTORS, INC. 124 MAIN ST BOX 174 SPILLVILLE IA 52165 Active Company formed on the 1971-07-01
CENTRAL MOTORSPORTS LLC 330 CHERRY LN ALBANY OR 97321 Active Company formed on the 2015-11-18
CENTRAL MOTORS (BRISTOL) LIMITED 5 ANGLO OFFICE PARK BRISTOL BS15 1NT Active Company formed on the 2016-02-18
Central Motors, Inc. 192 PINE ST. PAWTUCKET RI 02860 Dissolved Company formed on the 1972-01-24
Central Motors, Inc. 2407 VIKING DR JASPER, AL 35501 Active Company formed on the 1989-01-04
CENTRAL MOTORS NAGPUR PRIVATE LIMITED PLOT NO. 7 VINAYAK APARTMENT WADI DATTAWADI NAGPUR Maharashtra 440023 ACTIVE Company formed on the 2012-05-28
CENTRAL MOTORS (CANOWINDRA) PTY LTD NSW 2804 Active Company formed on the 1956-12-14
CENTRAL MOTORS (NEPEAN) PTY LTD NSW 2776 External administration (in receivership/liquidation Company formed on the 1969-11-27

Company Officers of CENTRAL MOTORS LIMITED

Current Directors
Officer Role Date Appointed
RAJINERPAL SINGH JOHAL
Company Secretary 2002-06-12
RAJINERPAL SINGH JOHAL
Director 2002-06-12
TARJINDER SINGH PANESAR
Director 2002-06-12
DALJIT SIDHU
Director 2002-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 2002-05-23 2002-05-23
WORLDFORM LIMITED
Nominated Director 2002-05-23 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJINERPAL SINGH JOHAL SPJ INVESTMENTS LIMITED Director 2015-03-11 CURRENT 2013-12-17 Active
TARJINDER SINGH PANESAR SPJ INVESTMENTS LIMITED Director 2014-03-10 CURRENT 2013-12-17 Active
DALJIT SIDHU SPJ INVESTMENTS LIMITED Director 2015-03-11 CURRENT 2013-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-03-31CH01Director's details changed for Mr Rajinerpal Singh Johal on 2021-03-31
2021-03-31CH03SECRETARY'S DETAILS CHNAGED FOR RAJINERPAL SINGH JOHAL on 2021-03-31
2021-03-17AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALJIT SIDHU
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARJINDER SINGH PANESAR
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Unit a Printing House Lane Hayes Middlesex UB3 1AP
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0123/05/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0123/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0123/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-23CH01Director's details changed for Rajinerpal Singh Johal on 2013-05-23
2013-05-23CH03SECRETARY'S DETAILS CHNAGED FOR RAJINERPAL SINGH JOHAL on 2013-05-23
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16MG01Particulars of a mortgage or charge / charge no: 1
2012-05-29AR0123/05/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0123/05/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-09AR0123/05/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DALJIT SIDHU / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TARJINDER SINGH PANESAR / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINERPAL SINGH JOHAL / 01/10/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-06-30363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-08-28363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-06-06363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-07-21363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-09-11363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-09-1188(2)RAD 12/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW SECRETARY APPOINTED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: DAVIS HOUSE 331 LILLIE ROAD LONDON SW6 7NR
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-17288bSECRETARY RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CENTRAL MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-10-16 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 98,633
Creditors Due After One Year 2012-03-31 £ 10,757
Creditors Due Within One Year 2013-03-31 £ 60,205
Creditors Due Within One Year 2012-03-31 £ 93,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,524
Cash Bank In Hand 2012-03-31 £ 49,696
Current Assets 2013-03-31 £ 278,810
Current Assets 2012-03-31 £ 254,497
Debtors 2013-03-31 £ 224,036
Debtors 2012-03-31 £ 187,112
Fixed Assets 2013-03-31 £ 39,029
Fixed Assets 2012-03-31 £ 12,808
Shareholder Funds 2013-03-31 £ 159,001
Shareholder Funds 2012-03-31 £ 163,016
Stocks Inventory 2013-03-31 £ 21,250
Stocks Inventory 2012-03-31 £ 17,689
Tangible Fixed Assets 2013-03-31 £ 33,425
Tangible Fixed Assets 2012-03-31 £ 5,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CENTRAL MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as CENTRAL MOTORS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.