Central Finance Holdings Limited

General information

Name:

Central Finance Holdings Ltd

Office Address:

8 Church Green East B98 8BP Redditch

Number: 09513663

Incorporation date: 2015-03-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was founded is 2015-03-27. Started under number 09513663, this company is listed as a Private Limited Company. You can reach the headquarters of the company during office times under the following address: 8 Church Green East, B98 8BP Redditch. This company's principal business activity number is 70100 and their NACE code stands for Activities of head offices. 2022-10-31 is the last time when company accounts were filed.

According to this particular company's register, for nine years there have been two directors: Alison B. and Steven H..

The companies that control this firm are: Central Finance Top Co Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redditch at Church Green East, B98 8BP and was registered as a PSC under the registration number 14105760.

Financial data based on annual reports

Company staff

Alison B.

Role: Director

Appointed: 27 March 2015

Latest update: 13 April 2024

Steven H.

Role: Director

Appointed: 27 March 2015

Latest update: 13 April 2024

People with significant control

Central Finance Top Co Limited
Address: 8 Church Green East, Redditch, B98 8BP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14105760
Notified on 28 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 8 February 2021
Ceased on 28 June 2022
Nature of control:
1/2 or less of shares
Steven H.
Notified on 27 March 2017
Ceased on 28 June 2022
Nature of control:
1/2 or less of shares
Alison B.
Notified on 27 March 2017
Ceased on 28 June 2022
Nature of control:
1/2 or less of shares
Angela B.
Notified on 27 March 2017
Ceased on 27 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 27 March 2015
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 25 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 30, 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies