Central Screen & Crushing Services Limited

General information

Name:

Central Screen & Crushing Services Ltd

Office Address:

The Old Dairy Mill Street Packington LE65 1WN Ashby-de-la-zouch

Number: 04460441

Incorporation date: 2002-06-13

End of financial year: 26 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Central Screen & Crushing Services Limited has been in the UK for twenty two years. Registered with number 04460441 in 2002, it is based at The Old Dairy Mill Street, Ashby-de-la-zouch LE65 1WN. The company's classified under the NACE and SIC code 8990: Other mining and quarrying n.e.c.. Tue, 31st May 2022 is the last time the company accounts were filed.

Our information describing the enterprise's MDs reveals there are two directors: John C. and Robert B. who were appointed to their positions on 2002-06-13. Furthermore, the director's tasks are constantly aided with by a secretary - Robert B., who was selected by the following firm in June 2002.

Executives who have control over the firm are as follows: Robert B. owns 1/2 or less of company shares. John C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 13 June 2002

Latest update: 31 March 2024

Robert B.

Role: Director

Appointed: 13 June 2002

Latest update: 31 March 2024

Robert B.

Role: Secretary

Appointed: 13 June 2002

Latest update: 31 March 2024

People with significant control

Robert B.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
John C.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 31 July 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 April 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 8990 : Other mining and quarrying n.e.c.
21
Company Age

Closest Companies - by postcode