Background WavePink WaveYellow Wave

CENTRAL VANZ & TRUX LTD (06401539)

CENTRAL VANZ & TRUX LTD (06401539) is an active UK company. incorporated on 17 October 2007. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. CENTRAL VANZ & TRUX LTD has been registered for 18 years. Current directors include MARSHALL, Ian Edward.

Company Number
06401539
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
12 Chequers Road, Derby, DE21 6EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
MARSHALL, Ian Edward
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL VANZ & TRUX LTD

CENTRAL VANZ & TRUX LTD is an active company incorporated on 17 October 2007 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. CENTRAL VANZ & TRUX LTD was registered 18 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 18 years ago

Company No

06401539

LTD Company

Age

18 Years

Incorporated 17 October 2007

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

12 Chequers Road West Meadows Industrial Estate Derby, DE21 6EN,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Dec 11
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARSHALL, Ian Edward

Active
12 Chequers Road, DerbyDE21 6EN
Born July 1963
Director
Appointed 17 Oct 2007

ROBSON, Sarah Ann

Resigned
Cubley Cottage, AshbourneDE6 2EY
Secretary
Appointed 17 Oct 2007
Resigned 17 Jun 2008

MARSHALL, Edward Donald

Resigned
Cote House Farm, ScroptonDE65 5PL
Born January 1939
Director
Appointed 17 Oct 2007
Resigned 18 Nov 2011

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Edward Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born July 1963

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mr Matthew Edward Marshall

Ceased
Chequers Road, DerbyDE21 6EN
Born November 1976

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mrs Judith Ann Wright

Ceased
Chequers Road, DerbyDE21 6EN
Born June 1974

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Mrs Sarah Ann Robson

Ceased
Chequers Road, DerbyDE21 6EN
Born March 1967

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
Ceased 16 Nov 2016

Pentagon Investments Limited

Active
Chequers Road, DerbyDE21 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Resolution
5 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
15 July 2009
225Change of Accounting Reference Date
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
17 October 2007
NEWINCIncorporation