Central England Dersingham Limited LICHFIELD


Central England Dersingham started in year 2003 as Private Limited Company with registration number 04827499. The Central England Dersingham company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lichfield at Central House. Postal code: WS13 6RH. Since Tue, 18th Oct 2016 Central England Dersingham Limited is no longer carrying the name James Retail.

At present there are 3 directors in the the firm, namely Elaine D., Richard B. and Deborah R.. In addition one secretary - Andrew S. - is with the company. At present 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 England Dersingham Limited Address / Contact

Office Address Central House
Office Address2 Hermes Road
Town Lichfield
Post code WS13 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04827499
Date of Incorporation Wed, 9th Jul 2003
Industry
Industry Other retail sale in non-specialised stores
End of financial Year 25th January
Company age 21 years old
Account next due date Fri, 25th Oct 2024 (211 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Elaine D.

Position: Director

Appointed: 18 May 2023

Richard B.

Position: Director

Appointed: 18 May 2023

Andrew S.

Position: Secretary

Appointed: 24 January 2022

Deborah R.

Position: Director

Appointed: 25 April 2019

Tanya N.

Position: Director

Appointed: 19 May 2022

Resigned: 18 May 2023

Neil R.

Position: Director

Appointed: 20 May 2021

Resigned: 18 May 2023

Jane B.

Position: Director

Appointed: 17 May 2018

Resigned: 18 May 2023

Louise M.

Position: Director

Appointed: 30 September 2016

Resigned: 20 May 2021

Martyn C.

Position: Director

Appointed: 30 September 2016

Resigned: 25 April 2019

Maria L.

Position: Director

Appointed: 30 September 2016

Resigned: 17 May 2018

James W.

Position: Secretary

Appointed: 30 September 2016

Resigned: 23 January 2022

Elaine D.

Position: Director

Appointed: 30 September 2016

Resigned: 27 April 2022

Brett C.

Position: Director

Appointed: 27 July 2004

Resigned: 03 September 2004

Jonathan J.

Position: Director

Appointed: 09 July 2003

Resigned: 30 September 2016

Rebecca J.

Position: Director

Appointed: 09 July 2003

Resigned: 30 September 2016

Rebecca J.

Position: Secretary

Appointed: 09 July 2003

Resigned: 30 September 2016

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 July 2003

Resigned: 09 July 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2003

Resigned: 09 July 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is James Retail Holdings Limited from Ely, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Jonathan J. This PSC has significiant influence or control over the company,. The third one is Rebecca J., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James Retail Holdings Limited

50 High Street, Soham, Ely, Cambs, CB7 5HE, England

Legal authority Campanies Act 2006
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jonathan J.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Rebecca J.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Company previous names

James Retail October 18, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 28th Jan 2023
filed on: 13th, October 2023
Free Download (11 pages)

Company search

Advertisements