About

Registered Number: 04628342
Date of Incorporation: 03/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

 

Having been setup in 2003, Central Motor Group Ltd has its registered office in Kingswinford, West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has one director listed as Raybould, Terence William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYBOULD, Terence William 03 January 2003 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 10 January 2017
CH03 - Change of particulars for secretary 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 13 January 2004
395 - Particulars of a mortgage or charge 11 July 2003
225 - Change of Accounting Reference Date 10 June 2003
287 - Change in situation or address of Registered Office 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.