About

Registered Number: 04910988
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

 

Central Spares Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Gissing, Kevin, Kamizono, Shuichi, Sorby, John Harold, Brooks, Jacqueline Barbara Gay, Cole, Andrew Paul, Ishii, Yoshinari are listed as the directors of the company. We don't currently know the number of employees at the organisation. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMIZONO, Shuichi 01 November 2018 - 1
BROOKS, Jacqueline Barbara Gay 01 November 2010 05 August 2015 1
COLE, Andrew Paul 27 November 2003 06 April 2016 1
ISHII, Yoshinari 05 August 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GISSING, Kevin 01 April 2016 - 1
SORBY, John Harold 05 August 2015 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 03 August 2016
AP03 - Appointment of secretary 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 08 October 2015
TM02 - Termination of appointment of secretary 28 August 2015
AP03 - Appointment of secretary 28 August 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AA01 - Change of accounting reference date 28 August 2015
AD01 - Change of registered office address 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 07 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 August 2012
RESOLUTIONS - N/A 25 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 03 October 2005
363a - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
123 - Notice of increase in nominal capital 14 February 2005
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
225 - Change of Accounting Reference Date 13 July 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
123 - Notice of increase in nominal capital 02 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
CERTNM - Change of name certificate 30 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 08 November 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 January 2004 Outstanding

N/A

Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.