CENTRAL CONNECT TRANSPORT LIMITED
CENTRAL CONNECT TRANSPORT LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England
Full company profile for CENTRAL CONNECT TRANSPORT LIMITED (09964786), an active travel and transportation company based in Nottingham, England. Incorporated 22 Jan 2016. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£2.02M
Net Assets
£3.73M
Total Liabilities
£18.93M
Turnover
£24.96M
Employees
347
Debt Ratio
84%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Peter Joseph Nathanail | Director | British | England | 22 Jan 2016 | Active |
| Rezai-kalantary, Dominic Alexander | Director | British | England | 22 Jan 2016 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Dominic Alexander Rezai-kalantary
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Peter Joseph Nathanail
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Transport Made Simple Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Vbo Transport Limited
Ceased 7 Aug 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
21 Jubilee Drive, Loughborough (LE11 5XS) CHARNWOOD | Leasehold | - | 5 Oct 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 27 Sept 2025 | Confirmation Statement | Confirmation statement made on 25 Sept 2025 with no updates | |
| 27 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Mar 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 25 Sept 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 29 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 17 Dec 2025
Confirmation statement made on 25 Sept 2025 with no updates
7 months ago on 27 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 27 Jun 2025
Mortgage Satisfy Charge Full
1 years ago on 12 Mar 2025
