About

Registered Number: 04227926
Date of Incorporation: 04/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 Mulliner Works Bordesley Green Road, Bordesley Green, Birmingham, West Midlands, B8 1BY,

 

Founded in 2001, Central Furniture Manufacturing Ltd are based in Birmingham, it has a status of "Active". The organisation has 3 directors listed. We don't know the number of employees at Central Furniture Manufacturing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Aman 04 June 2001 - 1
KHAN, Shoketh 02 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
AKRAM, Mohammed 04 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 09 July 2019
PSC04 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH03 - Change of particulars for secretary 03 July 2019
AD01 - Change of registered office address 03 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 21 January 2014
CH01 - Change of particulars for director 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 07 October 2008
363s - Annual Return 17 September 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 11 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.