CENTRAL CONTRACTS (S-O-T) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8GB

Company number 03635778
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address CENTRAL HOUSE TRENTHAM BUSINESS QUARTER, BELLRINGER ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 8GB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Brynley Jones on 28 January 2016. The most likely internet sites of CENTRAL CONTRACTS (S-O-T) LIMITED are www.centralcontractssot.co.uk, and www.central-contracts-s-o-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Central Contracts S O T Limited is a Private Limited Company. The company registration number is 03635778. Central Contracts S O T Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Central Contracts S O T Limited is Central House Trentham Business Quarter Bellringer Road Stoke On Trent Staffordshire St4 8gb. . LLOYD, Michael Stuart is a Secretary of the company. HALLSWORTH, Marc Antony is a Director of the company. JONES, Brynley is a Director of the company. LLOYD, Michael Stuart is a Director of the company. Secretary ATHERTON, Simon has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary LLOYD, Michael Stuart has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LLOYD, Michael Stuart
Appointed Date: 17 October 2008

Director
HALLSWORTH, Marc Antony
Appointed Date: 22 September 1998
60 years old

Director
JONES, Brynley
Appointed Date: 12 March 2013
67 years old

Director
LLOYD, Michael Stuart
Appointed Date: 18 November 1998
64 years old

Resigned Directors

Secretary
ATHERTON, Simon
Resigned: 17 October 2008
Appointed Date: 23 December 1999

Nominee Secretary
BREWER, Suzanne
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Secretary
LLOYD, Michael Stuart
Resigned: 23 December 1999
Appointed Date: 18 November 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 September 1998
Appointed Date: 22 September 1998
73 years old

Persons With Significant Control

Mr Michael Stuart Lloyd
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

CENTRAL CONTRACTS (S-O-T) LIMITED Events

31 Oct 2016
Confirmation statement made on 22 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Director's details changed for Mr Brynley Jones on 28 January 2016
22 Sep 2015
Annual return made up to 22 September 2015
Statement of capital on 2015-09-22
  • GBP 12

06 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 64 more events
24 Sep 1998
Ad 22/09/98--------- £ si 3@1=3 £ ic 1/4
24 Sep 1998
Director resigned
24 Sep 1998
Secretary resigned
24 Sep 1998
Registered office changed on 24/09/98 from: somerset house temple street birmingham B2 5DN
22 Sep 1998
Incorporation

CENTRAL CONTRACTS (S-O-T) LIMITED Charges

29 January 2008
Guarantee & debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…