About

Registered Number: 02604843
Date of Incorporation: 24/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Byron House, Green Lane, Heywood, OL10 2DY,

 

Established in 1991, Central Networks & Technologies Ltd has its registered office in Heywood. There is one director listed as Glover, Andrew Stephen for the company at Companies House. We do not know the number of employees at Central Networks & Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Andrew Stephen 31 July 1991 05 July 1995 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 May 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 08 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 March 2018
MR04 - N/A 14 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 June 2010
AA01 - Change of accounting reference date 24 May 2010
AR01 - Annual Return 20 April 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
AA - Annual Accounts 02 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 15 May 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 14 February 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 20 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 30 May 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 10 April 1996
288 - N/A 27 July 1995
RESOLUTIONS - N/A 10 July 1995
363s - Annual Return 06 April 1995
288 - N/A 06 April 1995
AA - Annual Accounts 29 November 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
123 - Notice of increase in nominal capital 01 August 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 10 April 1992
395 - Particulars of a mortgage or charge 27 November 1991
395 - Particulars of a mortgage or charge 18 September 1991
325 - Location of register of directors' interests in shares etc 18 September 1991
353 - Register of members 18 September 1991
RESOLUTIONS - N/A 23 August 1991
RESOLUTIONS - N/A 23 August 1991
RESOLUTIONS - N/A 23 August 1991
CERTNM - Change of name certificate 22 August 1991
MEM/ARTS - N/A 09 August 1991
287 - Change in situation or address of Registered Office 09 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1991
123 - Notice of increase in nominal capital 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1991
NEWINC - New incorporation documents 24 April 1991

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 25 November 1991 Fully Satisfied

N/A

Single debenture 11 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.