-
-
LISTERS CENTRAL LIMITED - Unit 2, Govan Road, Fenton Industrial Estate, Stoke-On-Trent, United Kingdom
Company Information
- Company registration number
- 10948186
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2
- Govan Road
- Fenton Industrial Estate
- Stoke-On-Trent
- ST4 2RS
- England Unit 2, Govan Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2RS, England UK
Management
- Managing Directors
- FROST, Roy Anthony
- PUSEY, Darren
- SHARPE, Caroline
- TRANTER, Paul Anthony
- WOLSTENHOLME, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-09-06
- Age Of Company 2017-09-06 8 years
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Mr Darren Pusey
- -
- Gjb Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- -
- -
- Previous Names
- DPPW LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2020-10-25
- Last Date: 2019-09-13
-
LISTERS CENTRAL LIMITED Company Description
- Unit 2 .
Get LISTERS CENTRAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Listers Central Limited - Unit 2, Govan Road, Fenton Industrial Estate, Stoke-On-Trent, United Kingdom
- 2017-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LISTERS CENTRAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-full (2020-10-30) - AA
-
auditors-resignation-company (2020-01-14) - AUD
-
termination-director-company-with-name-termination-date (2020-09-10) - TM01
-
appoint-person-director-company-with-name-date (2020-09-10) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-06-06) - AA
-
cessation-of-a-person-with-significant-control (2019-10-18) - PSC07
-
confirmation-statement-with-updates (2019-10-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-12) - MR01
-
mortgage-satisfy-charge-full (2019-12-04) - MR04
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
-
appoint-person-director-company-with-name-date (2019-12-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-04) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-24) - AP01
-
confirmation-statement-with-updates (2018-09-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-11) - MR01
-
change-account-reference-date-company-current-extended (2018-10-12) - AA01
keyboard_arrow_right 2017
-
incorporation-company (2017-09-06) - NEWINC
-
resolution (2017-09-11) - RESOLUTIONS
-
capital-allotment-shares (2017-09-12) - SH01
-
notification-of-a-person-with-significant-control (2017-09-12) - PSC02
-
change-to-a-person-with-significant-control (2017-09-12) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-11) - MR01