This company is commonly known as Coralberry Limited. The company was founded 21 years ago and was given the registration number 04683350. The firm's registered office is in CORSHAM. You can find them at Box Pharmacy High Street, Box, Corsham, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | CORALBERRY LIMITED |
---|---|---|
Company Number | : | 04683350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Box Pharmacy High Street, Box, Corsham, England, SN13 8NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Box Pharmacy, High Street, Box, Corsham, England, SN13 8NN | Secretary | 01 March 2019 | Active |
Box Pharmacy, High Street, Box, Corsham, England, SN13 8NN | Director | 01 March 2019 | Active |
Box Pharmacy, High Street, Box, Corsham, England, SN13 8NN | Director | 01 March 2019 | Active |
Greystones, Nettleton Shrub, Nettleton, SN14 8NN | Secretary | 31 March 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 02 March 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 02 March 2003 | Active |
Greystones, Nettleton Shrub, Nettleton, Chippenham, SN14 7NN | Director | 10 October 2008 | Active |
Greystones, Nettleton Shrub, Nettleton, SN14 7NN | Director | 31 March 2003 | Active |
New Acces (East Anglia) Limited | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 81 Centaur Court, Claydon Business Park, Ipswich, England, IP6 0NL |
Nature of control | : |
|
Mr Christopher Edwards | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 10, High Street, Box, SN13 8NN |
Nature of control | : |
|
Mrs Marianne Rachel Edwards | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 10, High Street, Box, SN13 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Accounts | Change account reference date company previous extended. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.