About

Registered Number: 04827499
Date of Incorporation: 09/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH,

 

Based in Lichfield, Staffordshire, Central England Dersingham Ltd was setup in 2003, it has a status of "Active". Watts, James, Corder, Brett are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDER, Brett 27 July 2004 03 September 2004 1
Secretary Name Appointed Resigned Total Appointments
WATTS, James 30 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
AGREEMENT2 - N/A 24 October 2019
GUARANTEE2 - N/A 24 October 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AA - Annual Accounts 17 October 2018
PARENT_ACC - N/A 17 October 2018
GUARANTEE2 - N/A 17 October 2018
AGREEMENT2 - N/A 17 October 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 29 September 2017
PARENT_ACC - N/A 29 September 2017
AGREEMENT2 - N/A 29 September 2017
GUARANTEE2 - N/A 29 September 2017
CS01 - N/A 25 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
RESOLUTIONS - N/A 18 October 2016
CONNOT - N/A 18 October 2016
AA - Annual Accounts 11 October 2016
AA01 - Change of accounting reference date 04 October 2016
AP03 - Appointment of secretary 04 October 2016
AD01 - Change of registered office address 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
MR04 - N/A 03 October 2016
MR04 - N/A 03 October 2016
CS01 - N/A 22 August 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 July 2014
AD04 - Change of location of company records to the registered office 14 July 2014
MR01 - N/A 23 May 2014
MR01 - N/A 20 May 2014
AA - Annual Accounts 02 January 2014
MR04 - N/A 24 October 2013
AR01 - Annual Return 20 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 29 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2011
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 03 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 24 July 2009
225 - Change of Accounting Reference Date 24 September 2008
363a - Annual Return 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
353 - Register of members 13 August 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 08 August 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 10 January 2006
AUD - Auditor's letter of resignation 28 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
MEM/ARTS - N/A 19 February 2004
395 - Particulars of a mortgage or charge 26 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
225 - Change of Accounting Reference Date 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Fully Satisfied

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

Legal charge 15 May 2007 Fully Satisfied

N/A

Legal charge 09 September 2003 Fully Satisfied

N/A

Debenture 09 September 2003 Fully Satisfied

N/A

Legal charge 09 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.