Central Conveyor Belting Services Ltd

General information

Name:

Central Conveyor Belting Services Limited

Office Address:

Lindenmuth House 37 Greenham Business Park RG19 6HW Thatcham

Number: 02011547

Incorporation date: 1986-04-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 marks the establishment of Central Conveyor Belting Services Ltd, a company which is situated at Lindenmuth House, 37 Greenham Business Park, Thatcham. This means it's been 38 years Central Conveyor Belting Services has existed in the United Kingdom, as the company was registered on 1986-04-18. The company's Companies House Reg No. is 02011547 and the area code is RG19 6HW. This enterprise's SIC code is 33120 which means Repair of machinery. Central Conveyor Belting Services Limited filed its account information for the period that ended on Saturday 31st December 2022. Its most recent confirmation statement was filed on Tuesday 12th September 2023.

Having four job advertisements since Wed, 30th Jul 2014, the corporation has been a quite active employer on the employment market. On Mon, 11th Apr 2016, it was employing candidates for a full time Trainee Conveyor Belt Engineer post in Thatcham, and on Mon, 13th Apr 2015, for the vacant post of a full time Full Time Office Administrator in Thatcham.

In order to satisfy their clientele, the firm is constantly overseen by a team of four directors who are, amongst the rest, Elaine K., Lucie H. and Jeffery K.. Their joint efforts have been of critical importance to this specific firm since 2015.

Financial data based on annual reports

Company staff

Elaine K.

Role: Director

Appointed: 01 July 2015

Latest update: 28 January 2024

Lucie H.

Role: Director

Appointed: 01 July 2015

Latest update: 28 January 2024

Jeffery K.

Role: Director

Appointed: 01 July 2011

Latest update: 28 January 2024

Stephen H.

Role: Director

Appointed: 01 July 2011

Latest update: 28 January 2024

People with significant control

Executives who control the firm include: Jeffery K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. has 1/2 or less of voting rights.

Jeffery K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 20 February 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 January 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts 20 January 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 January 2016

Jobs and Vacancies at Central Conveyor Belting Services Limited

Trainee Conveyor Belt Engineer in Thatcham, posted on Monday 11th April 2016
Region / City Home Counties, Thatcham
Industry Engineering sector
Work hours Overtime
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
Job reference code T3AP4ENNSF
 
Full Time Office Administrator in Thatcham, posted on Monday 13th April 2015
Region / City Home Counties, Thatcham
Industry Engeneering
Salary From £16000.00 to £18000.00 per year
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
 
Trainee Conveyor Belt Engineer in Thatcham, posted on Monday 13th April 2015
Region / City Home Counties, Thatcham
Industry Engeneering
Salary From £14000.00 to £16000.00 per year
Work hours Overtime
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
Job reference code T3AP4ENNSF
 
Trainee Conveyor Belt Engineer in Thatcham, posted on Wednesday 30th July 2014
Region / City Home Counties, Thatcham
Industry Engeneering
Salary From £14000.00 to £16000.00 per year
Work hours Overtime
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
Job reference code T3AP4ENNSF
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Unit 16 Pipers Industrial Estate Pipers Lane

Post code:

RG19 4NA

City / Town:

Thatcham

HQ address,
2013

Address:

Unit 16 Pipers Industrial Estate Pipers Lane

Post code:

RG19 4NA

City / Town:

Thatcham

HQ address,
2014

Address:

Unit 16 Pipers Industrial Estate Pipers Lane

Post code:

RG19 4NA

City / Town:

Thatcham

HQ address,
2015

Address:

Unit 16 Pipers Industrial Estate Pipers Lane

Post code:

RG19 4NA

City / Town:

Thatcham

Accountant/Auditor,
2012 - 2015

Name:

Brading Cryer Limited

Address:

31a Charnham Street

Post code:

RG17 0EJ

City / Town:

Hungerford

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
38
Company Age

Closest Companies - by postcode