Central Cotton Company Limited

General information

Name:

Central Cotton Company Ltd

Office Address:

2nd Floor 14 Castle Street L2 0NE Liverpool

Number: 06379220

Incorporation date: 2007-09-24

Dissolution date: 2021-01-09

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Central Cotton Company started conducting its business in 2007 as a Private Limited Company under the ID 06379220. This firm's headquarters was based in Liverpool at 2nd Floor. This particular Central Cotton Company Limited firm had been operating on the market for at least 14 years. Previously Central Cotton Company Limited changed it’s name three times. Up to January 9, 2008 this company used the business name Cencot Company. After that this company adapted the business name Cencot that was in use till January 9, 2008 when the final name was agreed on.

Our database that details this particular company's executives implies that the last six directors were: Caroline L., Lucianne J., Belinda F. and 3 other directors who assumed their respective positions on September 28, 2015, October 25, 2007.

Robert C. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Central Cotton Company Limited 2008-01-09
  • Cencot Company Limited 2007-10-31
  • Cencot Limited 2007-10-26
  • Brabco 739 Limited 2007-09-24

Financial data based on annual reports

Company staff

Caroline L.

Role: Director

Appointed: 28 September 2015

Latest update: 2 June 2023

Lucianne J.

Role: Director

Appointed: 28 September 2015

Latest update: 2 June 2023

Belinda F.

Role: Director

Appointed: 28 September 2015

Latest update: 2 June 2023

Robert C.

Role: Director

Appointed: 28 September 2015

Latest update: 2 June 2023

Margaret C.

Role: Secretary

Appointed: 25 October 2007

Latest update: 2 June 2023

Robert C.

Role: Director

Appointed: 25 October 2007

Latest update: 2 June 2023

Margaret C.

Role: Director

Appointed: 25 October 2007

Latest update: 2 June 2023

People with significant control

Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 08 October 2019
Confirmation statement last made up date 24 September 2018
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
End Date For Period Covered By Report 2017-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
13
Company Age

Closest Companies - by postcode