Central Shopfitters Limited NOTTINGHAM


Central Shopfitters started in year 1993 as Private Limited Company with registration number 02852242. The Central Shopfitters company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Nottingham at Central House Palm Street. Postal code: NG7 7HS.

At the moment there are 5 directors in the the firm, namely Tara H., Simon W. and Colleen E. and others. In addition one secretary - Jessica M. - is with the company. At the moment 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 NG7 7HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0221356 . It is located at Central House, Palm Street, Nottingham with a total of 2 cars.

Central Shopfitters Limited Address / Contact

Office Address Central House Palm Street
Office Address2 New Basford
Town Nottingham
Post code NG7 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852242
Date of Incorporation Fri, 10th Sep 1993
Industry Manufacture of office and shop furniture
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Jessica M.

Position: Secretary

Appointed: 21 August 2023

Tara H.

Position: Director

Appointed: 17 August 2022

Simon W.

Position: Director

Appointed: 18 December 2015

Colleen E.

Position: Director

Appointed: 18 December 2015

Kevin M.

Position: Director

Appointed: 18 December 2015

Marc D.

Position: Director

Appointed: 01 July 2007

David W.

Position: Director

Appointed: 18 December 2015

Resigned: 01 February 2023

Helen D.

Position: Secretary

Appointed: 12 September 2000

Resigned: 31 December 2016

Rolf D.

Position: Director

Appointed: 02 November 1993

Resigned: 18 December 2015

Dennis D.

Position: Director

Appointed: 02 November 1993

Resigned: 18 December 2015

Rolf D.

Position: Secretary

Appointed: 02 November 1993

Resigned: 12 September 2000

Iris H.

Position: Nominee Secretary

Appointed: 10 September 1993

Resigned: 02 November 1993

Kenneth H.

Position: Nominee Director

Appointed: 10 September 1993

Resigned: 02 November 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Central Group (Nottingham) Limited from Nottingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Central Group (Nottingham) Limited

Central House 25 Palm Street, New Basford, Nottingham, NG7 7HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 09869235
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand14 495340 106703 460266 739340 720248 216
Current Assets2 179 0852 382 9732 080 3822 454 1282 245 2522 427 206
Debtors2 146 6352 023 1171 355 1972 162 0391 875 8822 142 168
Net Assets Liabilities968 818976 8131 004 7721 029 597983 0301 189 390
Other Debtors31 51027 822127 44056 82067 50791 761
Property Plant Equipment376 334336 939308 056268 597307 093407 363
Total Inventories17 95519 75021 72525 35028 650 
Other
Accumulated Depreciation Impairment Property Plant Equipment625 828677 324694 366688 897748 638714 938
Amounts Owed By Group Undertakings   518 00018 000 
Amounts Owed To Group Undertakings50 00050 0005 000  69 764
Amounts Recoverable On Contracts650 636581 042247 466461 657530 592493 140
Average Number Employees During Period363333333230
Creditors1 567 0781 731 79315 0549 4171 553 69815 460
Finance Lease Liabilities Present Value Total  15 0545 609 15 460
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 60018 60018 60018 60019 02633 100
Increase From Depreciation Charge For Year Property Plant Equipment 69 26459 25852 40959 74160 132
Net Current Assets Liabilities612 007651 180719 120775 951691 554835 328
Other Creditors285 285195 963190 706103 206157 804363 408
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     93 832
Other Disposals Property Plant Equipment     129 931
Other Taxation Social Security Payable249 070342 645325 177191 584413 341551 910
Property Plant Equipment Gross Cost1 002 1621 014 2631 002 422957 4941 055 7311 122 301
Provisions For Liabilities Balance Sheet Subtotal19 52311 3067 3505 53415 61737 841
Total Additions Including From Business Combinations Property Plant Equipment 39 31852 13220 46198 237196 501
Total Assets Less Current Liabilities988 341988 1191 027 1761 044 548998 6471 242 691
Trade Creditors Trade Payables982 723981 569803 9771 277 591954 534606 796
Trade Debtors Trade Receivables1 464 4891 414 253980 2911 125 5621 259 7831 557 267
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 76842 21657 878  
Disposals Property Plant Equipment 27 21763 97365 389  
Number Shares Issued Fully Paid 24 00024 00024 00024 000 
Par Value Share 1111 
Payments Received On Account 161 61630 821100 18728 019 
Raw Materials17 95519 75021 72525 35028 650 
Increase Decrease In Property Plant Equipment  23 450 33 002 

Transport Operator Data

Central House
Address Palm Street , New Basford
City Nottingham
Post code NG7 7HS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st January 2023
filed on: 17th, October 2023
Free Download (10 pages)

Company search

Advertisements