CENTRAL CONSTRUCTION (NORWICH) LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR1 2HL

Company number 02002704
Status Active
Incorporation Date 21 March 1986
Company Type Private Limited Company
Address 115 CITY ROAD, NORWICH, NORFOLK, NR1 2HL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 1 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CENTRAL CONSTRUCTION (NORWICH) LIMITED are www.centralconstructionnorwich.co.uk, and www.central-construction-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Central Construction Norwich Limited is a Private Limited Company. The company registration number is 02002704. Central Construction Norwich Limited has been working since 21 March 1986. The present status of the company is Active. The registered address of Central Construction Norwich Limited is 115 City Road Norwich Norfolk Nr1 2hl. The company`s financial liabilities are £32.9k. It is £18.15k against last year. And the total assets are £46.64k, which is £-8.15k against last year. PERRY, John Manuel is a Secretary of the company. PERRY, John Manuel is a Director of the company. Secretary NAPIER, Vivien Audrey has been resigned. Secretary PERRY, John Manuel has been resigned. Secretary PRESTON, Tracey has been resigned. Director EDWARDS, Mark Peter has been resigned. Director PERRY, Daniel Robert has been resigned. Director PERRY, John Duty has been resigned. Director WOODS, Roy William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


central construction (norwich) Key Finiance

LIABILITIES £32.9k
+123%
CASH n/a
TOTAL ASSETS £46.64k
-15%
All Financial Figures

Current Directors

Secretary
PERRY, John Manuel
Appointed Date: 17 April 2007

Director
PERRY, John Manuel
Appointed Date: 02 September 1999
49 years old

Resigned Directors

Secretary
NAPIER, Vivien Audrey
Resigned: 11 April 2007
Appointed Date: 01 January 2004

Secretary
PERRY, John Manuel
Resigned: 31 December 2003
Appointed Date: 08 November 2000

Secretary
PRESTON, Tracey
Resigned: 08 November 2000

Director
EDWARDS, Mark Peter
Resigned: 30 April 1999
Appointed Date: 16 October 1996
60 years old

Director
PERRY, Daniel Robert
Resigned: 31 May 2011
Appointed Date: 09 August 2010
42 years old

Director
PERRY, John Duty
Resigned: 17 May 2012
83 years old

Director
WOODS, Roy William
Resigned: 27 January 2006
Appointed Date: 01 September 2001
77 years old

Persons With Significant Control

Mr John Manuel Perry
Notified on: 1 October 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL CONSTRUCTION (NORWICH) LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
29 Mar 2017
Confirmation statement made on 1 January 2017 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
04 May 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 104 more events
27 Jul 1988
New director appointed

28 Jun 1988
Particulars of mortgage/charge

24 Jun 1988
Accounts for a small company made up to 31 March 1987

24 Jun 1988
Return made up to 31/12/87; full list of members

21 Mar 1986
Certificate of incorporation

CENTRAL CONSTRUCTION (NORWICH) LIMITED Charges

25 May 2007
Mortgage
Delivered: 1 June 2007
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a buildings plot at the rear of 36…
16 March 2004
Mortgage deed
Delivered: 18 March 2004
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 waldemar avenue norfolk t/no: nk 21532…
5 March 2004
Debenture deed
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 6 September 2013
Persons entitled: Hsbc Bank PLC
Description: 6 carrow hill norwich (freehold). With the benefit of all…
7 December 1990
Legal charge
Delivered: 8 December 1990
Status: Satisfied on 6 September 2013
Persons entitled: Midland Bank PLC
Description: Fulson house the street foxley dereham norfolk NR20 hqp.
17 September 1990
Legal mortgage
Delivered: 17 September 1990
Status: Satisfied on 6 September 2013
Persons entitled: Midland Bank PLC
Description: F/H land with dwellinghouse erected thereon k/a shakespeare…
3 July 1989
Legal charge
Delivered: 6 July 1989
Status: Satisfied on 6 September 2013
Persons entitled: Midland Bank PLC
Description: 115 city road, norwich t/n nk 79110.
28 February 1989
Fixed and floating charge
Delivered: 7 March 1989
Status: Satisfied on 6 September 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 6 September 2013
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments being:- 105A waddington street…
10 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 6 September 2013
Persons entitled: Midland Bank PLC
Description: F/Hold land, hereditaments and premises being 3/4 acre of…