Central Truck Bodies Limited CHESTERFIELD


Central Truck Bodies started in year 1997 as Private Limited Company with registration number 03335935. The Central Truck Bodies company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chesterfield at Park Road Holmewood Industrial. Postal code: S42 5UY.

There is a single director in the firm at the moment - David H., appointed on 1 September 2003. In addition, a secretary was appointed - David H., appointed on 10 March 2017. 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.

Central Truck Bodies Limited Address / Contact

Office Address Park Road Holmewood Industrial
Office Address2 Park Holmewood
Town Chesterfield
Post code S42 5UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335935
Date of Incorporation Wed, 19th Mar 1997
Industry Dormant Company
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

David H.

Position: Secretary

Appointed: 10 March 2017

David H.

Position: Director

Appointed: 01 September 2003

Julian H.

Position: Secretary

Appointed: 20 October 2008

Resigned: 10 March 2017

Richard H.

Position: Secretary

Appointed: 01 September 2003

Resigned: 20 October 2008

Julian H.

Position: Director

Appointed: 01 September 2003

Resigned: 10 March 2017

Richard H.

Position: Director

Appointed: 01 September 2003

Resigned: 20 October 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1997

Resigned: 19 March 1997

Alison H.

Position: Director

Appointed: 19 March 1997

Resigned: 01 September 2003

Alison H.

Position: Secretary

Appointed: 19 March 1997

Resigned: 01 September 2003

Susan H.

Position: Director

Appointed: 19 March 1997

Resigned: 01 September 2003

Lesley H.

Position: Director

Appointed: 19 March 1997

Resigned: 01 September 2003

Brian O.

Position: Director

Appointed: 19 March 1997

Resigned: 30 July 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 19 March 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is C.c.t. Limited from Chesterfield, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

C.C.T. Limited

C.C.T. Limited Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, S42 5UY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Registry Of Companies
Registration number 02358839
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Debtors1 0001 0001 0001 000
Other
Amounts Owed By Group Undertakings1 0001 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st January 2024
filed on: 8th, April 2024
Free Download (6 pages)

Company search

Advertisements