ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Central Scanning Limited

Central Scanning Limited is an active company incorporated on 24 April 2006 with the registered office located in Kenilworth, Warwickshire. Central Scanning Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05792923
Private limited company
Age
19 years
Incorporated 24 April 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 July 2025 (2 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Building 500 Abbey Park
Stareton
Kenilworth
Warwickshire
CV8 2LY
England
Address changed on 30 Apr 2024 (1 year 4 months ago)
Previous address was Unit 9 Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX
Telephone
01527558282
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Nov 1960
Central Scanning Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trimech Enterprise Solutions Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
Design Rule Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
Solid Solutions Management Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
Dte Solutions Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
G.R.M. Consulting Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
Solid People Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
Central Scanning Property Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
3dprintuk Limited
Mr Jeremy Edward Hines, Mr Alan John Sampson, and 1 more are mutual people.
Active
Brands
Central Scanning
Central Scanning provides services in 3D printing, scanning, CAD, and inspection across various industries, including aerospace engineering and medical applications..
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£1.59M
Increased by £570.54K (+56%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£2.81M
Increased by £708.63K (+34%)
Total Liabilities
-£652.85K
Increased by £237.22K (+57%)
Net Assets
£2.16M
Increased by £471.41K (+28%)
Debt Ratio (%)
23%
Increased by 3.46% (+18%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Confirmation Submitted
1 Year 2 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Nicholas Frederick Alain Godfrey Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Alan John Sampson Appointed
1 Year 4 Months Ago on 30 Apr 2024
Philippa Godfrey Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Simon Charles Turner Appointed
1 Year 4 Months Ago on 30 Apr 2024
Mr Jeremy Edward Hines Appointed
1 Year 4 Months Ago on 30 Apr 2024
Accounting Period Extended
1 Year 4 Months Ago on 30 Apr 2024
Mr Paul Richard Athol Byerley Appointed
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Central Scanning Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 July 2025 with no updates
Submitted on 16 Jul 2025
Confirmation statement made on 10 July 2024 with no updates
Submitted on 10 Jul 2024
Appointment of Mr Paul Richard Athol Byerley as a director on 30 April 2024
Submitted on 30 Apr 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 30 Apr 2024
Appointment of Mr Jeremy Edward Hines as a director on 30 April 2024
Submitted on 30 Apr 2024
Appointment of Mr Simon Charles Turner as a director on 30 April 2024
Submitted on 30 Apr 2024
Termination of appointment of Philippa Godfrey as a secretary on 30 April 2024
Submitted on 30 Apr 2024
Appointment of Mr Alan John Sampson as a director on 30 April 2024
Submitted on 30 Apr 2024
Termination of appointment of Nicholas Frederick Alain Godfrey as a director on 30 April 2024
Submitted on 30 Apr 2024
Registered office address changed from Unit 9 Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 30 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year