About

Registered Number: 02806776
Date of Incorporation: 05/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: C/O PKF COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

 

Central Joinery Ltd was founded on 05 April 1993 with its registered office in Derby. The company has no directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 18 October 2017
AP01 - Appointment of director 18 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
RESOLUTIONS - N/A 12 October 2017
PSC02 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC02 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
MR01 - N/A 05 October 2017
MR01 - N/A 05 October 2017
MR01 - N/A 03 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 14 September 2012
SH01 - Return of Allotment of shares 06 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
123 - Notice of increase in nominal capital 19 September 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 11 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 23 January 2004
395 - Particulars of a mortgage or charge 26 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 01 May 1995
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 19 April 1994
395 - Particulars of a mortgage or charge 20 August 1993
288 - N/A 04 August 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1993
NEWINC - New incorporation documents 05 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

Charge and assignment 04 March 2004 Fully Satisfied

N/A

Legal mortgage 23 April 2003 Fully Satisfied

N/A

Debenture 22 October 2002 Fully Satisfied

N/A

Single debenture 18 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.