About

Registered Number: 01064787
Date of Incorporation: 08/08/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: C/O PKF COOPER PARRY, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

 

Founded in 1972, Central Specialist Joinery Ltd are based in Derby, it has a status of "Active". There are 6 directors listed as Spencer, Tom, Bark, Louise Jane, Keeling, Terence, Kersey, Philip, Wilson, Edmund Beeforth, Wilson, Sheila Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Tom 29 September 2017 - 1
BARK, Louise Jane 30 November 2005 16 December 2012 1
KEELING, Terence N/A 30 November 2005 1
KERSEY, Philip 07 September 2017 29 September 2017 1
WILSON, Edmund Beeforth N/A 30 November 2005 1
WILSON, Sheila Mary N/A 30 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 22 August 2019
RESOLUTIONS - N/A 30 March 2019
CONNOT - N/A 30 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 12 October 2018
MR04 - N/A 15 November 2017
CH01 - Change of particulars for director 18 October 2017
AP01 - Appointment of director 18 October 2017
CS01 - N/A 17 October 2017
RESOLUTIONS - N/A 11 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
MR01 - N/A 05 October 2017
MR01 - N/A 05 October 2017
MR01 - N/A 03 October 2017
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 17 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 23 August 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 30 September 2008
395 - Particulars of a mortgage or charge 12 September 2008
395 - Particulars of a mortgage or charge 11 September 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 12 October 2006
AUD - Auditor's letter of resignation 11 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 18 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 11 October 2004
AUD - Auditor's letter of resignation 29 July 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 06 October 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 06 October 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 July 1998
AUD - Auditor's letter of resignation 11 June 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 09 October 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 08 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 25 October 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 09 July 1993
395 - Particulars of a mortgage or charge 07 April 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
363 - Annual Return 23 May 1975
CERTNM - Change of name certificate 03 April 1973
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1972
MISC - Miscellaneous document 08 August 1972
NEWINC - New incorporation documents 08 August 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

Debenture 04 September 2008 Fully Satisfied

N/A

Debenture 22 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.