Central Presentations Limited KENILWORTH


Central Presentations started in year 2000 as Private Limited Company with registration number 03929644. The Central Presentations company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Kenilworth at Unit B1 Holly Farm Business Park. Postal code: CV8 1NP.

Currently there are 4 directors in the the firm, namely Lee G., Richard B. and Kate E. and others. In addition one secretary - Kate E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CV8 1NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1028718 . It is located at Unit B/1, Holly Farm Business Park, Kenilworth with a total of 1 cars.

Central Presentations Limited Address / Contact

Office Address Unit B1 Holly Farm Business Park
Office Address2 Honiley,
Town Kenilworth
Post code CV8 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929644
Date of Incorporation Mon, 21st Feb 2000
Industry Other retail sale not in stores, stalls or markets
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lee G.

Position: Director

Appointed: 01 May 2018

Richard B.

Position: Director

Appointed: 01 May 2012

Kate E.

Position: Director

Appointed: 01 May 2010

Kate E.

Position: Secretary

Appointed: 01 July 2007

Matthew B.

Position: Director

Appointed: 01 May 2001

Robert H.

Position: Director

Appointed: 01 May 2012

Resigned: 21 March 2022

Scott P.

Position: Director

Appointed: 01 September 2003

Resigned: 30 April 2012

Jennifer B.

Position: Secretary

Appointed: 22 August 2003

Resigned: 30 June 2007

Anthony B.

Position: Director

Appointed: 22 August 2003

Resigned: 09 March 2007

Colin F.

Position: Secretary

Appointed: 01 May 2001

Resigned: 22 August 2003

Penelope F.

Position: Director

Appointed: 21 February 2000

Resigned: 01 May 2001

Colin F.

Position: Director

Appointed: 21 February 2000

Resigned: 22 August 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 February 2000

Resigned: 21 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 21 February 2000

Penelope F.

Position: Secretary

Appointed: 21 February 2000

Resigned: 01 May 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Matthew B. The abovementioned PSC and has 75,01-100% shares.

Matthew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth859 6661 010 779   
Balance Sheet
Cash Bank On Hand 156 435235 7291 015 095583 995
Current Assets516 822772 386893 9101 772 0541 112 883
Debtors349 431557 661606 268697 464353 476
Net Assets Liabilities 1 010 7791 103 1391 368 4361 433 331
Property Plant Equipment 858 970877 8171 102 8281 576 721
Total Inventories 58 29051 91359 495175 412
Cash Bank In Hand111 991156 435   
Net Assets Liabilities Including Pension Asset Liability859 6661 010 779   
Stocks Inventory55 40058 290   
Tangible Fixed Assets747 633858 970   
Reserves/Capital
Called Up Share Capital11 76711 767   
Profit Loss Account Reserve812 274963 387   
Shareholder Funds859 6661 010 779   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -66 543-31 976-20 921-20 159
Accumulated Depreciation Impairment Property Plant Equipment 2 041 9492 335 0572 630 4142 667 368
Additions Other Than Through Business Combinations Property Plant Equipment  478 710625 7451 096 912
Average Number Employees During Period 24232726
Creditors 36 81770 072574 073391 714
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -141 820-94 283-494 525
Disposals Property Plant Equipment  -166 755-105 378-586 064
Dividends Paid On Shares Interim 148 319115 317  
Finished Goods Goods For Resale 58 29051 913  
Increase From Depreciation Charge For Year Property Plant Equipment  434 928389 641531 479
Net Current Assets Liabilities127 107188 626367 322871 518288 767
Number Shares Issued Fully Paid  11 76711 76711 767
Par Value Share 1 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20 61116 29617 91912 587
Property Plant Equipment Gross Cost 2 900 9193 212 8743 733 2414 244 089
Provisions For Liabilities Balance Sheet Subtotal  39 95210 91620 284
Total Assets Less Current Liabilities874 7401 047 5961 245 1391 974 3461 865 488
Amount Specific Advance Or Credit Directors  1 692  
Amount Specific Advance Or Credit Made In Period Directors  1 692  
Amount Specific Advance Or Credit Repaid In Period Directors  -3 272  
Advances Credits Directors     
Capital Redemption Reserve525525   
Creditors Due After One Year15 07436 817   
Creditors Due Within One Year389 715583 760   
Fixed Assets747 633858 970   
Number Shares Allotted11 76711 767   
Share Premium Account35 10035 100   
Value Shares Allotted11 76711 767   

Transport Operator Data

Unit B/1
Address Holly Farm Business Park , Honiley
City Kenilworth
Post code CV8 1NP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements