Central Dales Limited ROTHERHAM


Central Dales Limited is a private limited company registered at 16 Hallam Road, Moorgate, Rotherham S60 3DA. Its net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-10-10, this 6-year-old company is run by 3 directors.
Director Gowardhan K., appointed on 21 March 2021. Director Sachin T., appointed on 10 October 2017. Director Anshul S., appointed on 10 October 2017.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909).
The last confirmation statement was filed on 2023-03-28 and the due date for the following filing is 2024-04-11. Furthermore, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Central Dales Limited Address / Contact

Office Address 16 Hallam Road
Office Address2 Moorgate
Town Rotherham
Post code S60 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11006377
Date of Incorporation Tue, 10th Oct 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Gowardhan K.

Position: Director

Appointed: 21 March 2021

Sachin T.

Position: Director

Appointed: 10 October 2017

Anshul S.

Position: Director

Appointed: 10 October 2017

Yashwanth K.

Position: Director

Appointed: 10 October 2017

Resigned: 21 March 2021

Gowardhan K.

Position: Director

Appointed: 10 October 2017

Resigned: 23 March 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Anshul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gowardhan K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sachin T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anshul S.

Notified on 22 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gowardhan K.

Notified on 22 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sachin T.

Notified on 22 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sachin T.

Notified on 10 October 2017
Ceased on 20 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand9 12110055 75716 35313 755
Current Assets10024 10079 75734 35325 060
Debtors 24 00024 00018 00011 305
Net Assets Liabilities100-102 904-103 796102 354103 475
Other Debtors 24 00024 00018 000 
Total Inventories1 000    
Other
Version Production Software 2 0202 022 1
Accumulated Amortisation Impairment Intangible Assets 21 75043 50065 25087 000
Bank Borrowings339 861321 335361 795340 403 
Bank Borrowings Overdrafts 22 148   
Bank Overdrafts   340 403313 809
Comprehensive Income Expense   1 2421 121
Creditors38 69360 26318 6554 195540
Finished Goods Goods For Resale1 000    
Fixed Assets   369 750348 000
Income Expense Recognised Directly In Equity   200 
Increase From Amortisation Charge For Year Intangible Assets 21 75021 75021 75021 750
Intangible Assets435 000413 250391 500369 750348 000
Intangible Assets Gross Cost435 000435 000435 000435 000435 000
Issue Equity Instruments   200 
Net Current Assets Liabilities100-36 16361 10230 15824 520
Other Creditors38 69338 11518 6554 195162 186
Profit Loss   1 2421 121
Total Assets Less Current Liabilities100377 087452 602399 908372 520
Trade Creditors Trade Payables   4 195540
Trade Debtors Trade Receivables   18 00011 305

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 22nd March 2021
filed on: 17th, November 2023
Free Download (2 pages)

Company search