CENTRAL GROUP LIMITED
COALVILLE FB 41 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3AP

Company number 06200712
Status Active
Incorporation Date 3 April 2007
Company Type Private Limited Company
Address CENTRAL HOUSE VULCAN WAY, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Statement of capital on 18 September 2016 GBP 100,000 ; Statement by Directors; Solvency Statement dated 23/08/16. The most likely internet sites of CENTRAL GROUP LIMITED are www.centralgroup.co.uk, and www.central-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Central Group Limited is a Private Limited Company. The company registration number is 06200712. Central Group Limited has been working since 03 April 2007. The present status of the company is Active. The registered address of Central Group Limited is Central House Vulcan Way Hermitage Industrial Estate Coalville Leicestershire Le67 3ap. . BALL, Pauline Neville is a Secretary of the company. BALL, Pauline Neville is a Director of the company. BARHAM, Michael David is a Director of the company. BENNETT, Steven Charles is a Director of the company. DANES, Karl is a Director of the company. GEE, Mark James is a Director of the company. Secretary FB SECRETARY LIMITED has been resigned. Director HURSTHOUSE, Roger Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BALL, Pauline Neville
Appointed Date: 05 February 2008

Director
BALL, Pauline Neville
Appointed Date: 05 February 2008
75 years old

Director
BARHAM, Michael David
Appointed Date: 05 February 2008
73 years old

Director
BENNETT, Steven Charles
Appointed Date: 05 February 2008
54 years old

Director
DANES, Karl
Appointed Date: 05 February 2008
54 years old

Director
GEE, Mark James
Appointed Date: 05 February 2008
55 years old

Resigned Directors

Secretary
FB SECRETARY LIMITED
Resigned: 05 February 2008
Appointed Date: 03 April 2007

Director
HURSTHOUSE, Roger Stephen
Resigned: 06 September 2010
Appointed Date: 05 February 2008
84 years old

Persons With Significant Control

Central Aggregates Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL GROUP LIMITED Events

18 Sep 2016
Statement of capital on 18 September 2016
  • GBP 100,000

18 Sep 2016
Statement by Directors
18 Sep 2016
Solvency Statement dated 23/08/16
18 Sep 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 60 more events
12 Feb 2008
New director appointed
12 Feb 2008
New secretary appointed;new director appointed
12 Feb 2008
New director appointed
08 Feb 2008
Particulars of mortgage/charge
03 Apr 2007
Incorporation

CENTRAL GROUP LIMITED Charges

5 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 20 January 2016
Persons entitled: Pauline Neville Ball
Description: Fixed and floating charges over the undertaking and all…
5 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 20 January 2016
Persons entitled: Michael David Barham
Description: Fixed and floating charges over the undertaking and all…
5 February 2008
Debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…