About

Registered Number: 04697583
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Interlux Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE

 

Based in West Midlands, Central Tools & Pressings Ltd was registered on 13 March 2003, it's status at Companies House is "Active". The current directors of the business are listed as Savings, Daniel, Savings, Linda Irene, Savings, David, Savings, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVINGS, Daniel 21 September 2005 - 1
SAVINGS, Linda Irene 18 March 2003 - 1
SAVINGS, David 18 March 2003 30 April 2004 1
SAVINGS, Derek 18 March 2003 16 October 2016 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 September 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
CS01 - N/A 22 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 30 September 2003
395 - Particulars of a mortgage or charge 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.