Central Contracts (s-o-t) Limited STOKE ON TRENT


Founded in 1998, Central Contracts (s-o-t), classified under reg no. 03635778 is an active company. Currently registered at Central House Trentham Business Quarter ST4 8GB, Stoke On Trent the company has been in the business for 26 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 5 directors in the the firm, namely Timothy A., Gareth R. and Brynley J. and others. In addition one secretary - Michael L. - is with the company. As of 6 May 2024, there were 2 ex secretaries - Simon A., Michael L. and others listed below. There were no ex directors.

Central Contracts (s-o-t) Limited Address / Contact

Office Address Central House Trentham Business Quarter
Office Address2 Bellringer Road
Town Stoke On Trent
Post code ST4 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635778
Date of Incorporation Tue, 22nd Sep 1998
Industry Sale of new cars and light motor vehicles
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Timothy A.

Position: Director

Appointed: 09 February 2023

Gareth R.

Position: Director

Appointed: 27 November 2019

Brynley J.

Position: Director

Appointed: 12 March 2013

Michael L.

Position: Secretary

Appointed: 17 October 2008

Michael L.

Position: Director

Appointed: 18 November 1998

Marc H.

Position: Director

Appointed: 22 September 1998

Simon A.

Position: Secretary

Appointed: 23 December 1999

Resigned: 17 October 2008

Michael L.

Position: Secretary

Appointed: 18 November 1998

Resigned: 23 December 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 22 September 1998

Resigned: 22 September 1998

Kevin B.

Position: Nominee Director

Appointed: 22 September 1998

Resigned: 22 September 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Michael L. The abovementioned PSC has significiant influence or control over this company,.

Michael L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand110 97754 201160 102126 349263 591219 787
Current Assets894 778908 4111 146 219882 0601 179 7321 099 762
Debtors783 801854 210986 117755 711916 141879 975
Net Assets Liabilities512 880573 290626 947298 271425 925443 376
Other Debtors579 589636 215671 836488 744569 952587 603
Property Plant Equipment163 797166 860169 057219 99271 699148 316
Other
Version Production Software     2 024
Accrued Liabilities    68 792178 271
Accumulated Depreciation Impairment Property Plant Equipment265 125293 785322 506354 677452 402486 221
Additions Other Than Through Business Combinations Property Plant Equipment 31 722   110 436
Average Number Employees During Period363840413938
Bank Borrowings    155 304109 645
Bank Borrowings Overdrafts   200 757155 30445 755
Corporation Tax Payable196 339171 944    
Creditors538 240490 615673 308200 757155 304670 453
Depreciation Rate Used For Property Plant Equipment 25    
Increase From Depreciation Charge For Year Property Plant Equipment 28 65928 72132 171114 94233 819
Net Current Assets Liabilities356 538417 796472 911296 786511 752429 309
Other Creditors96 997117 584153 921151 815166 01693 544
Other Taxation Social Security Payable165 616319 494436 763301 211390 572 
Prepayments Accrued Income    71 28954 731
Property Plant Equipment Gross Cost428 922460 645491 563574 669524 101634 537
Provisions For Liabilities Balance Sheet Subtotal7 45511 36615 02117 7502 222 
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 22224 604
Taxation Social Security Payable    390 573244 727
Total Assets Less Current Liabilities520 335584 656641 968516 778583 451577 625
Trade Creditors Trade Payables60 11253 53782 62486 79465 937108 156
Trade Debtors Trade Receivables204 212217 995314 281266 967346 189237 641
Advances Credits Directors454 487506 457  380 823472 806
Advances Credits Made In Period Directors451 845522 530   496 075
Advances Credits Repaid In Period Directors462 190470 560   404 092
Amount Specific Advance Or Credit Directors129 170159 624161616175 274
Amount Specific Advance Or Credit Made In Period Directors 198 6541620 00010 000165 811
Amount Specific Advance Or Credit Repaid In Period Directors 168 200258 00020 00010 000135 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 217 
Disposals Property Plant Equipment    179 177 
Total Additions Including From Business Combinations Property Plant Equipment  30 91883 106128 609 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 8th, September 2023
Free Download (9 pages)

Company search

Advertisements