CENTRAL FACILITIES LIMITED

PARKER ANDREWS LTD, 5TH FLOOR, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH  NR1 1BY
  • Liquidation
  • Private Limited Company
  • Company No. 00579721
  • Last Updated: 01 Mar 2024

Company Profile

CENTRAL FACILITIES LIMITED was incorporated on Monday, March 11, 1957 as a Private Limited Company with registered address in NORWICH. CENTRAL FACILITIES LIMITED has the status: Liquidation and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 67 years 11 months and 12 days.

Name CENTRAL FACILITIES LIMITED
Company number 00579721
Company type Private Limited Company
Incorporation date 11 Mar 1957
Status Liquidation
Industry (SIC 2007)

Address

Registered Address PARKER ANDREWS LTD, 5TH FLOOR, THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Sasi Style Limited City Road, EC1Y 2AB Dates: Wednesday, June 22, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Style And Sons Limited City Road, EC1Y 2AB Dates: Wednesday, June 22, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Phillip Adrian Raphael Style Nationality: British Dates: Monday, August 16, 2021 - Wednesday, June 22, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Simon Style Nationality: British Dates: Monday, August 16, 2021 - Wednesday, June 22, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Doris Gardner (Dec'D) Nationality: British Dates: Wednesday, April 6, 2016 - Monday, August 16, 2021
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2023, (-420 days left)
Latest accounts 31 March 2022
Next confirmation statement due 13 January 2017
Last confirmation statement dated 16 December 2015

Mortgages

Total of Mortgages 30
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 30

Previous Names

Name Change Date
CENTRAL FACILITIES LIMITED 11 Mar 1957