Central (high Rise) Limited NOTTINGHAM


Central (high Rise) started in year 1984 as Private Limited Company with registration number 01786590. The Central (high Rise) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Nottingham at Thoresby Avenue. Postal code: NG2 3GA.

The company has 2 directors, namely Ian T., Nathan C.. Of them, Ian T., Nathan C. have been with the company the longest, being appointed on 1 October 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Central (high Rise) Limited Address / Contact

Office Address Thoresby Avenue
Office Address2 Sneinton
Town Nottingham
Post code NG2 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01786590
Date of Incorporation Fri, 27th Jan 1984
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Ian T.

Position: Director

Appointed: 01 October 2009

Nathan C.

Position: Director

Appointed: 01 October 2009

Thomas M.

Position: Director

Appointed: 04 November 2015

Resigned: 26 March 2019

Keith T.

Position: Secretary

Appointed: 21 February 1998

Resigned: 31 October 2015

Keith T.

Position: Director

Appointed: 21 August 1991

Resigned: 04 November 2015

Georgina F.

Position: Secretary

Appointed: 21 August 1991

Resigned: 20 February 1998

June T.

Position: Director

Appointed: 21 August 1991

Resigned: 04 November 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Nathan C. This PSC and has 25-50% shares. Another entity in the PSC register is Ian T. This PSC owns 25-50% shares.

Nathan C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth306 359216 045       
Balance Sheet
Cash Bank On Hand  47 3423 47065 317267 204395 900400 084788 728
Current Assets549 039462 640588 132707 203836 1391 161 2001 059 2681 310 8621 466 165
Debtors346 583304 872452 211637 904652 761793 710586 777834 423503 649
Net Assets Liabilities  182 762253 884342 492435 113584 557844 1001 034 501
Other Debtors  23 07126 79123 07525 10526 22928 50736 498
Property Plant Equipment  37 68322 55423 29789 05167 14865 797 
Total Inventories  88 57965 829118 061100 28676 59176 355173 788
Cash Bank In Hand18 27535 013       
Net Assets Liabilities Including Pension Asset Liability306 359216 045       
Stocks Inventory184 181122 755       
Tangible Fixed Assets40 76246 544       
Reserves/Capital
Called Up Share Capital3 5003 500       
Profit Loss Account Reserve299 359209 045       
Shareholder Funds306 359216 045       
Other
Accumulated Depreciation Impairment Property Plant Equipment  89 04356 66854 05372 79883 034102 95360 494
Amounts Owed By Group Undertakings Participating Interests  188 217206 300195 931169 222137 321  
Average Number Employees During Period  29232730292928
Balances Amounts Owed By Related Parties   206 300195 931169 222   
Bank Borrowings Overdrafts  39 64640 40645 89519 579146 667106 66740 000
Corporation Tax Payable  7 94426 15936 65247 63659 903  
Creditors  343 723425 765516 944556 593202 194149 181419 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 40011 99112 60413 6652 953198
Disposals Property Plant Equipment   54 11514 42514 17016 5203 4789 753
Fixed Assets40 76246 54437 68322 55423 29789 05167 148  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  50 97615 73142 96316 17414 26227 12718 000
Increase From Depreciation Charge For Year Property Plant Equipment   9 0259 37631 34923 90122 8729 333
Net Current Assets Liabilities265 597186 083244 409281 438319 195604 607719 603927 4841 046 998
Other Creditors  115 649203 677260 108193 79475 41169 66142 513
Other Taxation Social Security Payable  71 04386 42469 887174 456153 303198 308184 214
Property Plant Equipment Gross Cost  126 72679 22277 350161 849150 182168 75036 085
Provisions For Liabilities Balance Sheet Subtotal     2 500   
Total Additions Including From Business Combinations Property Plant Equipment     98 6694 85322 0461 304
Total Assets Less Current Liabilities306 359232 627282 092303 992342 492693 658786 751993 2811 101 168
Trade Creditors Trade Payables  109 44169 099104 402121 12857 93762 395109 311
Trade Debtors Trade Receivables  240 923404 813433 755599 383423 227680 177362 908
Advances Credits Directors   1 306     
Advances Credits Made In Period Directors   1 306     
Amounts Owed By Group Undertakings      137 321125 739104 243
Finance Lease Liabilities Present Value Total      13 01413 01443 129
Creditors Due After One Year 16 582       
Creditors Due Within One Year283 442276 557       
Number Shares Allotted 3 500       
Other Aggregate Reserves3 5003 500       
Par Value Share 1       
Secured Debts2 43321 155       
Share Capital Allotted Called Up Paid3 5003 500       
Tangible Fixed Assets Additions 36 696       
Tangible Fixed Assets Cost Or Valuation161 760134 861       
Tangible Fixed Assets Depreciation120 99888 317       
Tangible Fixed Assets Depreciation Charged In Period 16 802       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 483       
Tangible Fixed Assets Disposals 63 595       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements