About

Registered Number: 05996451
Date of Incorporation: 13/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire, WF17 9LU

 

Having been setup in 2006, Central Asia (Holdings) Ltd has its registered office in Batley. The organisation has 9 directors listed as Jones, David Simon Tudor, Nicholls, Richard Malcolm, Shackleton, John David, Barker, Daryl Richard, Coulbeck, Dominic, Davis, Simon Michael, Halliwell, Kevan, Lennon, John Adam, Mcqueen, Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Richard Malcolm 01 November 2015 - 1
BARKER, Daryl Richard 13 November 2006 15 December 2014 1
COULBECK, Dominic 13 November 2006 01 November 2015 1
DAVIS, Simon Michael 12 October 2016 06 July 2017 1
HALLIWELL, Kevan 13 November 2006 08 September 2014 1
LENNON, John Adam 13 November 2018 01 July 2020 1
MCQUEEN, Yvonne 01 November 2015 07 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, David Simon Tudor 02 November 2017 - 1
SHACKLETON, John David 13 November 2006 02 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
TM01 - Termination of appointment of director 01 July 2020
PSC07 - N/A 01 July 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 13 November 2018
PSC01 - N/A 13 November 2018
AA - Annual Accounts 30 October 2018
MR04 - N/A 16 July 2018
CS01 - N/A 15 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AP03 - Appointment of secretary 03 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 09 October 2017
PSC07 - N/A 11 July 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 24 October 2016
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 05 January 2016
AD01 - Change of registered office address 05 January 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 29 March 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 22 October 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 December 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
225 - Change of Accounting Reference Date 30 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 18 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.