About

Registered Number: 02610384
Date of Incorporation: 14/05/1991 (33 years ago)
Company Status: Active
Registered Address: Miller House Moorbridge Road East, Bingham, Nottingham, NG13 8XB

 

Founded in 1991, Central Source Ltd are based in Nottingham, it has a status of "Active". This organisation is VAT Registered in the UK. 21-50 people work at the business. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Marian Linsey 05 June 1991 26 February 1992 1
THOMPSON, Roy 21 June 2004 28 February 2005 1
VARNEY, Elizabeth Louise 21 June 2004 30 January 2008 1
VARNEY, Neil 21 June 2004 30 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CH03 - Change of particulars for secretary 11 May 2020
PSC04 - N/A 11 May 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 27 November 2019
CS01 - N/A 16 May 2019
MR01 - N/A 25 February 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 17 May 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 21 May 2014
MR01 - N/A 14 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 29 August 2009
CERTNM - Change of name certificate 03 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 07 June 2007
CERTNM - Change of name certificate 31 May 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 14 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 08 August 2001
395 - Particulars of a mortgage or charge 04 July 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 17 June 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 21 December 1996
363s - Annual Return 06 July 1996
AA - Annual Accounts 31 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
363s - Annual Return 29 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
287 - Change in situation or address of Registered Office 04 January 1995
AA - Annual Accounts 08 November 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 19 May 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 04 April 1993
363b - Annual Return 14 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1992
288 - N/A 12 March 1992
288 - N/A 05 July 1991
288 - N/A 05 July 1991
287 - Change in situation or address of Registered Office 16 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1991
NEWINC - New incorporation documents 14 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2019 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

Mortgage debenture 26 June 2001 Outstanding

N/A

Legal mortgage 19 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.