Central Peripherals Limited DOLLAR


Founded in 1984, Central Peripherals, classified under reg no. SC090665 is an active company. Currently registered at 15 Station Road FK14 7EJ, Dollar the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Jonathan R., appointed on 30 September 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Raymond B., Marion B. and others listed below. There were no ex secretaries.

Central Peripherals Limited Address / Contact

Office Address 15 Station Road
Town Dollar
Post code FK14 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC090665
Date of Incorporation Wed, 21st Nov 1984
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Jonathan R.

Position: Director

Appointed: 30 September 2016

Raymond B.

Position: Director

Resigned: 30 September 2016

Marion B.

Position: Director

Appointed: 23 March 2004

Resigned: 30 September 2016

Bobbie T.

Position: Director

Appointed: 14 September 1988

Resigned: 23 March 2004

Richard T.

Position: Director

Appointed: 14 September 1988

Resigned: 23 March 2004

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Colin R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Margaret R. This PSC owns 25-50% shares. The third one is Jonathan R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Colin R.

Notified on 1 October 2016
Nature of control: 25-50% shares

Margaret R.

Notified on 1 October 2016
Nature of control: 25-50% shares

Jonathan R.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 44527 78129 16569 61034 188
Current Assets102 04391 030109 704116 48679 941
Debtors38 21551 74865 24232 88629 043
Other Debtors7007001 550700700
Property Plant Equipment4 4723 3722 4471 8351 376
Total Inventories5 38311 50115 29713 99016 710
Other
Accumulated Depreciation Impairment Property Plant Equipment38 92940 02940 95441 56642 025
Amounts Owed By Group Undertakings16 92025 75721 730  
Amounts Owed To Group Undertakings5 02511 19329 36749 25821 019
Average Number Employees During Period22  1
Creditors73 39656 13069 06568 57536 347
Increase From Depreciation Charge For Year Property Plant Equipment 1 100925612459
Merchandise5 38311 50115 29713 99016 710
Net Current Assets Liabilities28 64734 90040 63947 91143 594
Number Shares Issued Fully Paid 800   
Other Creditors9 16013 76912 1352 1101 800
Other Taxation Social Security Payable13 63812 2401 3465 0412 517
Par Value Share 1   
Property Plant Equipment Gross Cost43 40143 40143 40143 401 
Total Assets Less Current Liabilities33 11938 27243 08649 74644 970
Trade Creditors Trade Payables45 57318 92826 21712 16611 011
Trade Debtors Trade Receivables20 59525 29141 96232 18628 343

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements