This company is commonly known as Cordash Limited. The company was founded 19 years ago and was given the registration number 05197532. The firm's registered office is in TRURO. You can find them at Md Office, The Nare Hotel Carne Beach, Veryan, Truro, Cornwall. This company's SIC code is 74990 - Non-trading company.
Name | : | CORDASH LIMITED |
---|---|---|
Company Number | : | 05197532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Md Office, The Nare Hotel Carne Beach, Veryan, Truro, Cornwall, England, TR2 5PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nare Hotel, Carne Beach, Veryan, Truro, England, TR2 5PF | Secretary | 31 March 2020 | Active |
The Nare Hotel, Carne Beach, Veryan, Truro, England, TR2 5PF | Director | 31 March 2020 | Active |
The Nare Hotel, Veryan, Truro, England, TR2 5PF | Director | 01 October 2014 | Active |
Crosswyn House, St Ewe, St Austell, PL26 6EX | Director | 04 November 2004 | Active |
Md Office, The Nare Hotel, Carne Beach, Veryan, Truro, England, TR2 5PF | Director | 01 May 2021 | Active |
9 Veor Road, Newquay, TR7 3BX | Secretary | 04 November 2004 | Active |
5 Dukes Way, Newquay, TR7 2RW | Secretary | 06 April 2007 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 04 August 2004 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 04 August 2004 | Active |
9 Veor Road, Newquay, TR7 3BX | Director | 06 April 2007 | Active |
The Nare Hotel, Veryan, Truro, TR2 5PF | Director | 01 December 2004 | Active |
Mrs Katie Amanda Ashworth | ||
Notified on | : | 24 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crosswyn House, St. Ewe, St. Austell, England, PL26 6EX |
Nature of control | : |
|
M A Ashworth Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Long Barn, Trevithick East, St. Columb, England, TR9 6DU |
Nature of control | : |
|
Mr Toby George Howell Ashworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Md Office, The Nare Hotel, Carne Beach, Truro, England, TR2 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type group. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type group. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type group. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person secretary company with name date. | Download |
2020-08-18 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2019-10-06 | Accounts | Accounts with accounts type group. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Capital | Capital name of class of shares. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2018-10-02 | Accounts | Accounts with accounts type group. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type group. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.