Central Corporation (fleet 335) Limited READING


Central Corporation (fleet 335) started in year 1996 as Private Limited Company with registration number 03296967. The Central Corporation (fleet 335) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Reading at C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park. Postal code: RG7 4SA. Since 2019/07/23 Central Corporation (fleet 335) Limited is no longer carrying the name Central Corporation (slough).

The firm has 3 directors, namely Adam S., Peter W. and Malcolm M.. Of them, Malcolm M. has been with the company the longest, being appointed on 20 December 1996 and Adam S. has been with the company for the least time - from 21 December 2018. Currenlty, the firm lists one former director, whose name is Roger S. and who left the the firm on 21 December 2018. In addition, there is one former secretary - Chandrakant B. who worked with the the firm until 31 October 2022.

Central Corporation (fleet 335) Limited Address / Contact

Office Address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park
Office Address2 Theale
Town Reading
Post code RG7 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03296967
Date of Incorporation Fri, 20th Dec 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Adam S.

Position: Director

Appointed: 21 December 2018

Peter W.

Position: Director

Appointed: 14 April 2016

Malcolm M.

Position: Director

Appointed: 20 December 1996

Roger S.

Position: Director

Appointed: 20 December 1996

Resigned: 21 December 2018

Chandrakant B.

Position: Secretary

Appointed: 20 December 1996

Resigned: 31 October 2022

Kevin B.

Position: Nominee Director

Appointed: 20 December 1996

Resigned: 20 December 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 20 December 1996

Resigned: 20 December 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Central Corporation Group1 Limited from Henley-On-Thames, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Central Corporation Group1 Limited

Southfield 24 Greys Road, Henley-On-Thames, RG9 1RY, England

Legal authority Companies Act 006
Legal form Limited Company
Country registered England
Place registered England
Registration number 3231551
Notified on 20 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Central Corporation (slough) July 23, 2019
Central Corporation Estates April 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Debtors-99 022674 588749 389
Net Assets Liabilities781 203963 7471 024 802
Other Debtors-160 688674 588710 589
Property Plant Equipment1 000 0001 285 0001 285 000
Other
Creditors27 899832 636846 382
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 815 616320 000
Net Current Assets Liabilities-126 921-158 048-96 993
Other Creditors8 611822 636836 382
Property Plant Equipment Gross Cost1 000 0001 285 000 
Provisions For Liabilities Balance Sheet Subtotal91 876163 205163 205
Total Assets Less Current Liabilities873 0791 126 9521 188 007
Total Increase Decrease From Revaluations Property Plant Equipment 285 000 
Trade Creditors Trade Payables19 28810 00010 000
Trade Debtors Trade Receivables61 666 38 800

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2023/09/30 to 2023/11/30
filed on: 13th, December 2023
Free Download (1 page)

Company search