About

Registered Number: 03376474
Date of Incorporation: 27/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Central House Vulcan Way, Hermitage Industrial Estate, Coalville, Leicestershire, LE67 3AP

 

Central Construction Services Ltd was founded on 27 May 1997. We don't currently know the number of employees at this business. There is one director listed as Anderson, Philip Roy for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Philip Roy 17 June 1997 06 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 07 May 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 31 May 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 25 May 2017
RESOLUTIONS - N/A 03 October 2016
SH19 - Statement of capital 03 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2016
CAP-SS - N/A 18 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 May 2016
MR04 - N/A 20 January 2016
MR04 - N/A 20 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AUD - Auditor's letter of resignation 19 July 2011
MISC - Miscellaneous document 18 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 18 April 2011
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 04 November 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 November 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 November 2009
AD01 - Change of registered office address 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 09 June 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 19 May 2008
RESOLUTIONS - N/A 21 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 29 June 2006
363a - Annual Return 18 July 2005
AA - Annual Accounts 07 June 2005
395 - Particulars of a mortgage or charge 18 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
CERTNM - Change of name certificate 10 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 23 May 2001
RESOLUTIONS - N/A 06 September 2000
123 - Notice of increase in nominal capital 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 17 May 2000
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 28 July 1998
225 - Change of Accounting Reference Date 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
287 - Change in situation or address of Registered Office 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2008 Fully Satisfied

N/A

Debenture 05 February 2008 Fully Satisfied

N/A

Fixed and floating charge 05 February 2008 Outstanding

N/A

Debenture 13 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.