CENTRAL CONSULTING (UK) LIMITED
FOUR OAKS

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 04567313
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address SUITE D'ASTOR HOUSE, 282 LICHFIELD ROAD, FOUR OAKS, SUTTON COLDFIELD, B74 2UG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 7 . The most likely internet sites of CENTRAL CONSULTING (UK) LIMITED are www.centralconsultinguk.co.uk, and www.central-consulting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Central Consulting Uk Limited is a Private Limited Company. The company registration number is 04567313. Central Consulting Uk Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Central Consulting Uk Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield B74 2ug. The company`s financial liabilities are £72.45k. It is £-83.77k against last year. And the total assets are £242.28k, which is £-77.66k against last year. CROWTHER, Stuart is a Secretary of the company. PARTRIDGE, Sharon is a Secretary of the company. MAYNE, Jonathan Leonard is a Director of the company. PARTRIDGE, Nicholas John is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary CROWTHER, Caroline has been resigned. Director BREWER, Kevin Michael has been resigned. Director CROWTHER, Stuart has been resigned. The company operates in "Information technology consultancy activities".


central consulting (uk) Key Finiance

LIABILITIES £72.45k
-54%
CASH n/a
TOTAL ASSETS £242.28k
-25%
All Financial Figures

Current Directors

Secretary
CROWTHER, Stuart
Appointed Date: 01 January 2011

Secretary
PARTRIDGE, Sharon
Appointed Date: 01 January 2012

Director
MAYNE, Jonathan Leonard
Appointed Date: 01 September 2012
61 years old

Director
PARTRIDGE, Nicholas John
Appointed Date: 12 December 2003
62 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Secretary
CROWTHER, Caroline
Resigned: 01 January 2011
Appointed Date: 18 October 2002

Director
BREWER, Kevin Michael
Resigned: 18 October 2002
Appointed Date: 18 October 2002
73 years old

Director
CROWTHER, Stuart
Resigned: 31 December 2011
Appointed Date: 18 October 2002
64 years old

Persons With Significant Control

Mr Jonathan Leonard Mayne
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Partridge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Partridge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL CONSULTING (UK) LIMITED Events

25 Nov 2016
Confirmation statement made on 20 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7

01 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 7

...
... and 33 more events
29 Oct 2002
Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2
28 Oct 2002
Secretary resigned
28 Oct 2002
Director resigned
28 Oct 2002
Registered office changed on 28/10/02 from: somerset house 40-49 price street birmingham B4 6LZ
18 Oct 2002
Incorporation