Company NameCentral Services (U.K.) Limited
DirectorDaniel Orwin
Company StatusActive
Company Number01879678
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)
Previous NameA.W. Services (Stoke-On-Trent) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Daniel Orwin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMioc (Co: Franke Uk Ltd) Styal Road
Manchester
M22 5WB
Secretary NameMr Daniel Orwin
StatusCurrent
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressMioc (Co Franke Uk Ltd) Styal Road
Manchester
M22 5WB
Director NameMr Anthony Westerby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 June 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Regent Road, Hanley
Stoke On Trent
Staffordshire
ST1 3BT
Director NameSheila Westerby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 June 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address53 Southlands Avenue
Dresden Stoke-On-Trent
Staffs
ST3 4AX
Secretary NameSheila Westerby
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Southlands Avenue
Dresden Stoke-On-Trent
Staffs
ST3 4AX
Director NameMrs Tracey Bamber
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMioc Styal Road
Manchester
M22 5WB

Contact

Websitecentral-servicesuk.co.uk

Location

Registered AddressMioc (Co: Franke Uk Ltd)
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony Westerby
50.00%
Ordinary
50 at £1Sheila Westerby
50.00%
Ordinary

Financials

Year2014
Net Worth£338,000
Cash£278,347
Current Liabilities£52,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
23 May 2016Full accounts made up to 31 December 2015 (21 pages)
23 May 2016Full accounts made up to 31 December 2015 (21 pages)
8 September 2015Termination of appointment of Tracey Bamber as a director on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Tracey Bamber as a director on 31 August 2015 (1 page)
1 June 2015Termination of appointment of Anthony Westerby as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Tracey Bamber as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Tracey Bamber as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Anthony Westerby as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sheila Westerby as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Daniel Orwin as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Daniel Orwin as a secretary on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 29 Regent Road, Hanley Stoke on Trent Staffordshire ST1 3BT to Mioc (Co: Franke Uk Ltd) Styal Road Manchester M22 5WB on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sheila Westerby as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sheila Westerby as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Tracey Bamber as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Sheila Westerby as a secretary on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 29 Regent Road, Hanley Stoke on Trent Staffordshire ST1 3BT to Mioc (Co: Franke Uk Ltd) Styal Road Manchester M22 5WB on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sheila Westerby as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Daniel Orwin as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Daniel Orwin as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Daniel Orwin as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Anthony Westerby as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Sheila Westerby as a director on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 29 Regent Road, Hanley Stoke on Trent Staffordshire ST1 3BT to Mioc (Co: Franke Uk Ltd) Styal Road Manchester M22 5WB on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Daniel Orwin as a director on 1 June 2015 (2 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sheila Westerby on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Anthony Westerby on 1 November 2009 (2 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Anthony Westerby on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Anthony Westerby on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Sheila Westerby on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Sheila Westerby on 1 November 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Return made up to 11/05/08; full list of members (4 pages)
30 July 2008Return made up to 11/05/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Return made up to 11/05/05; full list of members (7 pages)
6 June 2005Return made up to 11/05/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 May 2002Return made up to 11/05/02; full list of members (7 pages)
9 May 2002Return made up to 11/05/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 11/05/01; full list of members (6 pages)
14 May 2001Return made up to 11/05/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 11/05/00; full list of members (6 pages)
18 May 2000Return made up to 11/05/00; full list of members (6 pages)
1 October 1999Registered office changed on 01/10/99 from: rear of lloyds bank sutherland road longton stoke-on-trent staffs ST3 1HJ (1 page)
1 October 1999Registered office changed on 01/10/99 from: rear of lloyds bank sutherland road longton stoke-on-trent staffs ST3 1HJ (1 page)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Return made up to 11/05/99; full list of members (6 pages)
20 July 1999Return made up to 11/05/99; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 June 1998Return made up to 11/05/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 June 1998Return made up to 11/05/98; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
20 May 1996Return made up to 11/05/96; full list of members (4 pages)
20 May 1996Return made up to 11/05/96; full list of members (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 June 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
(6 pages)
21 June 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 May 1994Full accounts made up to 31 December 1993 (9 pages)
27 May 1994Full accounts made up to 31 December 1993 (9 pages)
24 May 1994Return made up to 11/05/94; change of members (6 pages)
24 May 1994Return made up to 11/05/94; change of members (6 pages)
5 July 1993Accounts for a small company made up to 31 December 1992 (8 pages)
5 July 1993 (8 pages)
3 June 1993Return made up to 11/05/93; change of members (6 pages)
3 June 1993Return made up to 11/05/93; change of members (6 pages)
20 January 1993Company name changed\certificate issued on 20/01/93 (2 pages)
20 January 1993Company name changed\certificate issued on 20/01/93 (2 pages)
6 November 1992Full accounts made up to 31 December 1991 (6 pages)
6 November 1992Full accounts made up to 31 December 1991 (6 pages)
3 June 1992Return made up to 11/05/92; full list of members (7 pages)
3 June 1992Return made up to 11/05/92; full list of members (7 pages)
24 June 1991Return made up to 11/05/91; no change of members (6 pages)
24 June 1991Return made up to 11/05/91; no change of members (6 pages)
24 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
24 June 1991 (4 pages)
24 May 1990Return made up to 11/05/90; full list of members (4 pages)
24 May 1990Return made up to 11/05/90; full list of members (4 pages)
1 March 1990Return made up to 31/12/89; full list of members (4 pages)
1 March 1990Return made up to 31/12/89; full list of members (4 pages)
16 June 1989 (4 pages)
16 June 1989Accounts for a small company made up to 31 December 1988 (4 pages)
7 April 1989Return made up to 31/12/88; full list of members (4 pages)
7 April 1989Return made up to 31/12/88; full list of members (4 pages)
25 August 1988 (4 pages)
25 August 1988Accounts for a small company made up to 31 December 1987 (4 pages)
1 February 1988Return made up to 31/12/87; full list of members (4 pages)
1 February 1988Return made up to 31/12/87; full list of members (4 pages)
16 September 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 September 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 August 1987Accounts made up to 31 December 1986 (5 pages)
21 August 1987 (5 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
31 May 1986Return made up to 31/12/85; full list of members (4 pages)
31 May 1986Return made up to 31/12/85; full list of members (4 pages)
30 January 1985Dir / sec appoint / resign (1 page)
30 January 1985Dir / sec appoint / resign (1 page)
22 January 1985Incorporation (17 pages)
22 January 1985Incorporation (17 pages)
22 January 1985Share capital/value on formation (1 page)
22 January 1985Share capital/value on formation (1 page)