Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL AUTOPOINT LIMITED
Company Information for

CENTRAL AUTOPOINT LIMITED

22 PENNY BROOKES STREET, STRATFORD, LONDON, E15 1GP,
Company Registration Number
01121339
Private Limited Company
Active

Company Overview

About Central Autopoint Ltd
CENTRAL AUTOPOINT LIMITED was founded on 1973-07-05 and has its registered office in Stratford. The organisation's status is listed as "Active". Central Autopoint Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL AUTOPOINT LIMITED
 
Legal Registered Office
22 PENNY BROOKES STREET
STRATFORD
LONDON
E15 1GP
Other companies in E4
 
Telephone01536 261619
 
Filing Information
Company Number 01121339
Company ID Number 01121339
Date formed 1973-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB395991286  
Last Datalog update: 2024-01-09 11:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL AUTOPOINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H.Z.J. LTD   HJZ LTD   SHERPERD & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL AUTOPOINT LIMITED
The following companies were found which have the same name as CENTRAL AUTOPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL AUTOPOINT (CORBY) LIMITED 22 PENNY BROOKES STREET STRATFORD LONDON E15 1GP Active Company formed on the 2014-10-29
CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED 22 Penny Brookes Street Stratford LONDON E15 1GP Active Company formed on the 2015-04-14

Company Officers of CENTRAL AUTOPOINT LIMITED

Current Directors
Officer Role Date Appointed
DAVID MACALLISTER
Company Secretary 2013-09-06
JAK LEESE
Director 2017-09-20
ALEX MCCONNELL
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER MCCONNELL
Director 2016-08-17 2017-10-04
JAK LEESE
Director 2014-02-01 2016-08-17
ALEXANDER WARTON MCCONNELL
Director 2013-09-05 2014-02-24
DAVID MACALLISTER
Company Secretary 1998-07-13 2013-09-05
PATRICIA ANN NORRIS
Director 2010-09-22 2013-09-05
ALEXANDER WARTON MCCONNELL
Director 2010-09-22 2013-06-28
GERRY ANTHONY JAMES FUREY
Director 2008-01-01 2011-03-31
BRENDAN FUREY
Director 2005-07-01 2010-09-22
GERRY ANTHONY JAMES FUREY
Director 2005-06-17 2005-07-01
ALEX MCCONNELL
Director 2005-06-17 2005-07-01
THOMAS ARTHUR DAVIES
Director 1991-05-29 2005-06-17
PATRICIA DAVIES
Director 1991-05-29 2003-09-06
THOMAS ARTHUR DAVIES
Company Secretary 1991-05-29 1998-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAK LEESE TEDDY'S FUN FACTORY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
JAK LEESE TEDDY'S DAY NURSERY LTD Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JAK LEESE CENTRAL AUTOPOINT (CORBY) LIMITED Director 2017-10-04 CURRENT 2014-10-29 Active
JAK LEESE CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
ALEX MCCONNELL CENTRAL AUTOPOINT (CORBY) LIMITED Director 2017-10-04 CURRENT 2014-10-29 Active
ALEX MCCONNELL CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED Director 2017-10-04 CURRENT 2015-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM Suite 9 Atlantic Business Centre the Green London E4 7ES England
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-14AP01DIRECTOR APPOINTED MR JOHN ALEXANDER MCCONNELL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-08PSC07CESSATION OF ALEXANDER WARTON MCCONNELL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER MCCONNELL
2020-10-06PSC07CESSATION OF ALEX MCCONNELL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MCCONNELL
2020-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WARTON MCCONNELL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MCCONNELL
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MCCONNELL
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MCCONNELL
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MCCONNELL
2020-02-18PSC07CESSATION OF JAK LEESE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18PSC07CESSATION OF JAK LEESE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18PSC07CESSATION OF JAK LEESE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18PSC07CESSATION OF JAK LEESE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAK LEESE
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAK LEESE
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAK LEESE
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAK LEESE
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Suite 1 Atlantic Business Centre the Green London E4 7ES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 20000
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AP01DIRECTOR APPOINTED MR ALEX MCCONNELL
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER MCCONNELL
2017-09-20AP01DIRECTOR APPOINTED MR JAK LEESE
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AP01DIRECTOR APPOINTED MR JOHN ALEXANDER MCCONNELL
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAK LEESE
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-17AR0130/04/16 FULL LIST
2016-05-17AR0130/04/16 FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Suite 3 Atlantic Business Centre 1 the Green London E4 7ES
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARTON MCCONNELL
2014-02-17AP01DIRECTOR APPOINTED MR JAK LEESE
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AP03Appointment of Mr David Macallister as company secretary on 2013-09-06
2013-09-09AR0110/07/13 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NORRIS
2013-09-09AP01DIRECTOR APPOINTED MR ALEXANDER WARTON MCCONNELL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NORRIS
2013-09-09TM02Termination of appointment of David Macallister on 2013-09-05
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCONNELL
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O SHERPERD & CO LTD 58 ALEXANDRA ROAD ENFIELD MIDDLESEX EN3 7EH UNITED KINGDOM
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06AR0110/07/12 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0129/05/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GERRY FUREY
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM C/O CGA ACCOUNTANTS 6 LODGE DRIVE PALMERS GREEN LONDON N13 5LB UNITED KINGDOM
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AP01DIRECTOR APPOINTED MR ALEXANDER WARTON MCCONNELL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FUREY
2010-09-28AP01DIRECTOR APPOINTED MRS PATRICIA ANN NORRIS
2010-09-07AR0129/05/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY ANTHONY JAMES FUREY / 29/05/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FUREY / 29/05/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MACALLISTER / 29/05/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM COOPERS GILBERT ALI 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AA UNITED KINGDOM
2010-02-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-09-03190LOCATION OF DEBENTURE REGISTER
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, 221-223 CHINGFORD MOUNT ROAD, CHINGFORD, LONDON, E4 8LP
2008-07-15363sRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED MR GERRY ANTHONY JAMES FUREY
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-12363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-02-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-02-05363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: ANNE STREET, CORBY, NORTHANTS, NN17 1SW
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-26363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-19363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2002-05-29363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-11-09363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/99
1999-11-09363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V110303 MOT Vehicle Testing Station at 34 MAYLAN ROAD NN17 4DR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL AUTOPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 9,744
Creditors Due Within One Year 2012-04-01 £ 80,461
Provisions For Liabilities Charges 2012-04-01 £ 3,081
Provisions For Liabilities Charges 2012-03-31 £ 4,635

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL AUTOPOINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Called Up Share Capital 2011-03-31 £ 20,000
Cash Bank In Hand 2012-04-01 £ 945
Cash Bank In Hand 2012-03-31 £ 800
Cash Bank In Hand 2011-03-31 £ 250
Current Assets 2012-04-01 £ 32,408
Current Assets 2012-03-31 £ 34,138
Current Assets 2011-03-31 £ 34,612
Debtors 2012-04-01 £ 15,963
Debtors 2012-03-31 £ 19,838
Debtors 2011-03-31 £ 18,822
Fixed Assets 2012-04-01 £ 17,189
Fixed Assets 2012-03-31 £ 22,446
Fixed Assets 2011-03-31 £ 29,376
Shareholder Funds 2012-04-01 £ 43,689
Shareholder Funds 2012-03-31 £ -53,738
Shareholder Funds 2011-03-31 £ -48,931
Stocks Inventory 2012-04-01 £ 15,500
Stocks Inventory 2012-03-31 £ 13,500
Stocks Inventory 2011-03-31 £ 15,540
Tangible Fixed Assets 2012-04-01 £ 17,189
Tangible Fixed Assets 2012-03-31 £ 22,446
Tangible Fixed Assets 2011-03-31 £ 29,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL AUTOPOINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CENTRAL AUTOPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL AUTOPOINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as CENTRAL AUTOPOINT LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL AUTOPOINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL AUTOPOINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL AUTOPOINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.