UKBizDB.co.uk

CORDEX INSTRUMENTS LIMITED

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

This company is commonly known as Cordex Instruments Limited. The company was founded 15 years ago and was given the registration number 06876251. The firm's registered office is in MALTON. You can find them at 5a Jacksons Yard, Showfield Lane, Malton, . This company's SIC code is 26702 - Manufacture of photographic and cinematographic equipment.

Company Information

Name:CORDEX INSTRUMENTS LIMITED
Company Number:06876251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26702 - Manufacture of photographic and cinematographic equipment

Office Address & Contact

Registered Address:5a Jacksons Yard, Showfield Lane, Malton, England, YO17 6BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Belgrave Crescent, Scarborough, England, YO11 1UB

Director14 January 2022Active
2, Belgrave Crescent, Scarborough, England, YO11 1UB

Director01 August 2011Active
5a Jacksons Yard, Showfield Lane, Malton, England, YO17 6BT

Secretary14 May 2019Active
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE

Secretary14 April 2009Active
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE

Director01 November 2010Active
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE

Director14 April 2009Active
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE

Director01 November 2010Active
5a Jacksons Yard, Showfield Lane, Malton, England, YO17 6BT

Director14 January 2022Active
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE

Director01 January 2012Active

People with Significant Control

Mr Antony James Holliday
Notified on:10 October 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:2, Belgrave Crescent, Scarborough, England, YO11 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary James Copeland
Notified on:14 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:2, Belgrave Crescent, Scarborough, England, YO11 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-19Capital

Capital cancellation shares.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Address

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

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Accounts

Change account reference date company previous extended.

Download
2021-04-28Accounts

Change account reference date company current shortened.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.