Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CENTRAL SOURCE LIMITED

Company

CENTRAL SOURCE

Telephone: +44 (0)8008 491 462
A⁺ rating

ABOUT CENTRAL SOURCE LIMITED

Learn more about Central Source

Market leaders in industrial catalogue and product supply.

Central Source has supplied catalogues, websites and products to its Resellers and Distributors since 1991. Our 560+ page industrial catalogue, which we customise for our Distributors has developed in to an industry leading publication featuring over 20,000 products. Alongside this publication we offer a full eCommerce Website, again customised for each Distributor.

For those companies who do not require a catalogue but still want to resell our products, we offer a FREE of charge 80 page catalogue and access to our reseller website to download images, specifications and prices so they can sell our products on the web or in their own publication.

service to UK mainland is available on our own stocked products that are ordered before 3pm.

This website will give you all the information you require to become either a Distributor or Reseller but should you require any further information please do not hesitate to contact us on

Our best selling tool is our catalogue and this can become yours as well – fully branded to form an integral part of your sales and marketing material.

Contact Central Source

Our experienced and friendly sales team are here to help.

If you would like more information on any of our products or would like to know more about the company, please do not hesitate to contact us.

Central Source Limited

KEY FINANCE

Year
2016
Assets
£883.21k ▲ £335.31k (61.20 %)
Cash
£208.56k ▲ £184.44k (764.85 %)
Liabilities
£835.07k ▲ £373.81k (81.04 %)
Net Worth
£48.14k ▼ £-38.5k (-44.44 %)

REGISTRATION INFO

Company name
CENTRAL SOURCE LIMITED
Company number
02610384
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
central-source.co.uk
Phones
08008 491 462
+44 (0)8008 491 462
Registered Address
HARRIS HOUSE,
MOORBRIDGE ROAD EAST,
BINGHAM,
NOTTINGHAM,
NG13 8GG

ECONOMIC ACTIVITIES

46660
Wholesale of other office machinery and equipment

LAST EVENTS

19 Aug 2016
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 200
21 Aug 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

31 July 2013
Status
Outstanding
Delivered
14 August 2013
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land at unit 2, harris house, moorbridge…

26 June 2001
Status
Outstanding
Delivered
4 July 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

19 February 1996
Status
Satisfied on 20 November 2003
Delivered
1 March 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land and buildings on the west side of…

See Also


Last update 2018

CENTRAL SOURCE LIMITED DIRECTORS

Joan Wendy Miller

  Acting
Role
Secretary
Address
Harris House, Moorbridge Road East, Bingham, Nottinghamshire, England, NG13 8GG
Name
MILLER, Joan Wendy

Joan Wendy Miller

  Acting
Appointed
01 June 1991
Occupation
Company Secretary
Role
Director
Age
65
Nationality
British
Address
Harris House, Moorbridge Road East, Bingham, Nottinghamshire, England, NG13 8GG
Country Of Residence
England
Name
MILLER, Joan Wendy

Kenneth William Miller

  Acting
Appointed
26 February 1992
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Harris House, Moorbridge Road East, Bingham, Nottinghamshire, England, NG13 8GG
Country Of Residence
England
Name
MILLER, Kenneth William

Steven Kenneth Miller

  Acting
Appointed
23 February 2012
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
Fiskerton Manor, Rolleston Road, Fiskerton, Nottinghamshire, England, NG25 0UH
Country Of Residence
England
Name
MILLER, Steven Kenneth

AA COMPANY SERVICES LIMITED

  Resigned
Appointed
14 May 1991
Resigned
05 June 1991
Role
Nominee Secretary
Address
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
Name
AA COMPANY SERVICES LIMITED

Marian Linsey Miller

  Resigned
Appointed
05 June 1991
Resigned
26 February 1992
Occupation
Director
Role
Director
Age
95
Nationality
British
Address
1 Anderson Cottages, Eaglesfield, Lockerbie, Dumfriesshire, DG11 3PD
Name
MILLER, Marian Linsey

Roy Thompson

  Resigned
Appointed
21 June 2004
Resigned
28 February 2005
Occupation
Sales Director
Role
Director
Age
51
Nationality
British
Address
Newton Lodge Newton Way, Woolsthorpe By Colsterworth, Grantham, Lincolnshire, NG33 5NR
Name
THOMPSON, Roy

Elizabeth Louise Varney

  Resigned
Appointed
21 June 2004
Resigned
30 January 2008
Occupation
Publisher
Role
Director
Age
81
Nationality
British
Address
Millfield, Mill Lane Winchcombe, Cheltenham, GL54 5LT
Name
VARNEY, Elizabeth Louise

Neil Varney

  Resigned
Appointed
21 June 2004
Resigned
30 January 2008
Occupation
Designer
Role
Director
Age
81
Nationality
British
Address
Millfield, Mill Lane Winchcombe, Cheltenham, GL54 5LT
Name
VARNEY, Neil

BUYVIEW LTD

  Resigned
Appointed
14 May 1991
Resigned
01 June 1991
Role
Nominee Director
Address
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
Name
BUYVIEW LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.