Background WavePink WaveYellow Wave

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED (00115628)

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED (00115628) is an active UK company. incorporated on 4 May 1911. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (5010). CENTRAL MOTOR COMPANY (LEICESTER) LIMITED has been registered for 114 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
00115628
Status
active
Type
ltd
Incorporated
4 May 1911
Age
114 years
Address
Loxley House 2 Oakwood Court Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (5010)
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
5010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED

CENTRAL MOTOR COMPANY (LEICESTER) LIMITED is an active company incorporated on 4 May 1911 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (5010). CENTRAL MOTOR COMPANY (LEICESTER) LIMITED was registered 114 years ago.(SIC: 5010)

Status

active

Active since 114 years ago

Company No

00115628

LTD Company

Age

114 Years

Incorporated 4 May 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU
From: 4 May 1911To: 19 September 2025
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Capital Update
May 21
Director Joined
Feb 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Mar 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MALONEY, Richard

Active
Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 15 Oct 2024

MALONEY, Richard James

Active
Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Feb 2024

THOMAS, Richard John

Active
Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 01 Feb 2024

WILLIAMSON, Neil

Active
Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Secretary
Appointed N/A
Resigned 13 Jul 1993

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 13 Jul 1993
Resigned 15 Oct 2024

BESWICK, David

Resigned
7 Chaffinch Close, OakhamLE15 6BY
Born June 1953
Director
Appointed N/A
Resigned 31 Dec 1993

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 13 Jul 1993
Resigned 04 Jun 2024

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Born March 1956
Director
Appointed N/A
Resigned 31 Dec 1993

BUSBY, Peter James William

Resigned
Shepherds Crook Humble Lane, LeicesterLE7 4SL
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 1993

FOWLER, Lionel Albert

Resigned
Little Holt The Paddock, StaffordST17 0SP
Born May 1952
Director
Appointed N/A
Resigned 31 Dec 1993

HOLDEN, Timothy Paul

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born September 1964
Director
Appointed 17 Nov 2015
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 13 Jul 1993
Resigned 04 Jun 2024

SYKES, Hilary Claire

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born May 1960
Director
Appointed 17 Nov 2015
Resigned 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Capital Statement Capital Company With Date Currency Figure
21 March 2026
SH19Statement of Capital
Legacy
21 March 2026
SH20SH20
Legacy
21 March 2026
CAP-SSCAP-SS
Resolution
21 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Resolution
13 July 2021
RESOLUTIONSResolutions
Legacy
28 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 May 2021
SH19Statement of Capital
Legacy
28 May 2021
CAP-SSCAP-SS
Resolution
28 May 2021
RESOLUTIONSResolutions
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87