UKBizDB.co.uk

CORDASH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Nare Hotel, Carne Beach, Veryan, Truro, England, TR2 5PF

Secretary31 March 2020Active
The Nare Hotel, Carne Beach, Veryan, Truro, England, TR2 5PF

Director31 March 2020Active
The Nare Hotel, Veryan, Truro, England, TR2 5PF

Director01 October 2014Active
Crosswyn House, St Ewe, St Austell, PL26 6EX

Director04 November 2004Active
Md Office, The Nare Hotel, Carne Beach, Veryan, Truro, England, TR2 5PF

Director01 May 2021Active
9 Veor Road, Newquay, TR7 3BX

Secretary04 November 2004Active
5 Dukes Way, Newquay, TR7 2RW

Secretary06 April 2007Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary04 August 2004Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director04 August 2004Active
9 Veor Road, Newquay, TR7 3BX

Director06 April 2007Active
The Nare Hotel, Veryan, Truro, TR2 5PF

Director01 December 2004Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Capital

Capital alter shares redemption statement of capital.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type group.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Capital

Capital name of class of shares.

Download
2019-07-24Resolution

Resolution.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type group.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.