ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Central Scanning Property Limited

Central Scanning Property Limited is an active company incorporated on 18 October 2010 with the registered office located in Kenilworth, Warwickshire. Central Scanning Property Limited was registered 14 years ago.
Status
Active
Active since 5 years ago
Company No
07411001
Private limited company
Age
14 years
Incorporated 18 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 10 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 (22 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
Solid Solutions Management 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 Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Design Rule Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Solid Solutions Management Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Dte Solutions Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
G.R.M. Consulting Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Solid People Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
3dprintuk Limited
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Solid Solutions Group Ltd
Mr Paul Richard Athol Byerley, Mr Jeremy Edward Hines, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£224K
Same as previous period
Total Liabilities
-£102.3K
Same as previous period
Net Assets
£121.7K
Same as previous period
Debt Ratio (%)
46%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Philippa Godfrey (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Nicholas Frederick Alain Godfrey (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Solid Solutions Management Limited (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
Nicholas Frederick Alain Godfrey Resigned
1 Year 4 Months Ago on 30 Apr 2024
Philippa Godfrey Resigned
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
Mr Simon Charles Turner Appointed
1 Year 4 Months Ago on 30 Apr 2024
Mr Alan John Sampson Appointed
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Central Scanning Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 October 2024 with updates
Submitted on 18 Oct 2024
Notification of Solid Solutions Management Limited as a person with significant control on 30 April 2024
Submitted on 10 Jun 2024
Cessation of Nicholas Frederick Alain Godfrey as a person with significant control on 30 April 2024
Submitted on 10 Jun 2024
Cessation of Philippa Godfrey as a person with significant control on 30 April 2024
Submitted on 10 Jun 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
Appointment of Mr Jeremy Edward Hines as a director 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
Appointment of Mr Simon Charles Turner as a director on 30 April 2024
Submitted on 30 Apr 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year