About

Registered Number: 01639887
Date of Incorporation: 01/06/1982 (42 years ago)
Company Status: Active
Registered Address: Units 9 - 10, Kelvin Way Trading Estate Kelvin Way, West Bromwich, West Midlands, B70 7TP

 

Established in 1982, Central Rpl Ltd has its registered office in West Bromwich in 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWELL, Martyn Craig 29 July 2011 - 1
HUGHES, Kristie Jayne 05 November 2018 - 1
MANISON, Paul Nicholas 05 May 2018 - 1
ALLEN, Nicholas John 06 June 2001 07 July 2015 1
BICKNELL, John Arthur N/A 02 September 1996 1
EARDLEY, Graham 07 October 2015 04 December 2016 1
RICHARDS, Gary William 29 July 2011 25 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Kristie Jayne 12 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 16 November 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP03 - Appointment of secretary 12 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 10 February 2016
AR01 - Annual Return 08 January 2016
RESOLUTIONS - N/A 18 November 2015
SH08 - Notice of name or other designation of class of shares 18 November 2015
CERTNM - Change of name certificate 22 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
RESOLUTIONS - N/A 03 August 2015
TM02 - Termination of appointment of secretary 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 10 July 2015
MR01 - N/A 15 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 17 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 September 2011
SH01 - Return of Allotment of shares 23 August 2011
RESOLUTIONS - N/A 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 02 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 28 May 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 20 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 16 February 1998
RESOLUTIONS - N/A 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
123 - Notice of increase in nominal capital 23 April 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 28 January 1997
169 - Return by a company purchasing its own shares 11 November 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 11 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 17 January 1992
363a - Annual Return 23 January 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 19 June 1989
288 - N/A 09 February 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
287 - Change in situation or address of Registered Office 23 February 1987
288 - N/A 30 October 1986
NEWINC - New incorporation documents 01 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

Debenture 29 July 2011 Fully Satisfied

N/A

Debenture 28 July 2011 Outstanding

N/A

Legal charge 09 June 2005 Fully Satisfied

N/A

Debenture 06 June 2005 Fully Satisfied

N/A

Legal charge 01 February 2002 Fully Satisfied

N/A

Debenture 29 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.