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
-
Check the company
-
UK
-
Rushcliffe
- 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.