Company Information for CENTRAL CONVEYORS LIMITED
BUILDINGS 3 & 3A HAWKER BUSINESS PARK, MELTON ROAD, BURTON ON THE WOLDS, LEICESTERSHIRE, LE12 5TH,
|
Company Registration Number
06172378
Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL CONVEYORS LIMITED | |
Legal Registered Office | |
BUILDINGS 3 & 3A HAWKER BUSINESS PARK MELTON ROAD BURTON ON THE WOLDS LEICESTERSHIRE LE12 5TH Other companies in NG5 | |
Company Number | 06172378 | |
---|---|---|
Company ID Number | 06172378 | |
Date formed | 2007-03-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB904371052 |
Last Datalog update: | 2024-03-06 12:47:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRAL CONVEYORS HOLDINGS LTD | BUILDINGS 3 & 3A HAWKER BUSINESS PARK MELTON ROAD BURTON ON THE WOLDS LEICESTERSHIRE LE12 5TH | Active | Company formed on the 2018-12-14 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ANTHONY WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE LOUISE WHATLEY |
Company Secretary | ||
CHRISTOPHER MICHAEL DAVIS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL CONVEYOR BELTING & ACCESSORIES LTD | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Welder and Fabricator | Loughborough | A few Temporary Vacancies available at Central Conveyors Ltd. Welder and Fabricator.).... |
Date | Document Type | Document Description |
---|---|---|
Change of details for Central Conveyors Holdings Ltd as a person with significant control on 2023-02-14 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM Unit 6 Weldon Road Loughborough LE11 5RN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM Unit 6 Weldon Road Loughborough LE11 5RN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM Unit 6 Weldon Road Loughborough LE11 5RN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM Unit 42 Hayhill Industrial Estate Barrow upon Soar Leicestershire England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
PSC02 | Notification of Central Conveyors Holdings Ltd as a person with significant control on 2018-12-14 | |
PSC07 | CESSATION OF STEPHEN ANTHONY WHEATLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM PO Box LE7 7HN Unit 42 Unit 42 Hayhill Industrial Estate Barrow upon Soar Leicestershire LE12 8LD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM 550 Valley Rd Basford Nottingham NG5 1JJ | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/02/16 FULL LIST | |
AR01 | 13/02/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Anthony Wheatley on 2014-10-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Anthony Wheatley on 2012-03-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAYNE WHATLEY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WHEATLEY / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
225 | PREVSHO FROM 31/03/2008 TO 29/02/2008 | |
RES04 | GBP NC 100/200 04/06/2008 | |
123 | NC INC ALREADY ADJUSTED 04/06/08 | |
88(2) | AD 31/03/08 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER DAVIS | |
288a | SECRETARY APPOINTED MS JAYNE LOUISE WHATLEY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.87 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment
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 CONVEYORS LIMITED
CENTRAL CONVEYORS LIMITED owns 1 domain names.
chain-conveyor.co.uk
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as CENTRAL CONVEYORS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
FACTORY AND PREMISES | 42 HAYHILL INDUSTRIAL ESTATE SILEBY ROAD BARROW UPON SOAR LOUGHBOROUGH LE12 8LD | 32,000 | 19/12/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
86090090 | Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials) | |||
84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | |||
84239010 | ||||
84281020 | Lifts and skip hoists, electrically operated | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
28046100 | Silicon containing >= 99,99% by weight of silicon | |||
28046100 | Silicon containing >= 99,99% by weight of silicon | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |