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.
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 | : |
|
Registered Address | : | 5a Jacksons Yard, Showfield Lane, Malton, England, YO17 6BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Belgrave Crescent, Scarborough, England, YO11 1UB | Director | 14 January 2022 | Active |
2, Belgrave Crescent, Scarborough, England, YO11 1UB | Director | 01 August 2011 | Active |
5a Jacksons Yard, Showfield Lane, Malton, England, YO17 6BT | Secretary | 14 May 2019 | Active |
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE | Secretary | 14 April 2009 | Active |
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE | Director | 01 November 2010 | Active |
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE | Director | 14 April 2009 | Active |
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE | Director | 01 November 2010 | Active |
5a Jacksons Yard, Showfield Lane, Malton, England, YO17 6BT | Director | 14 January 2022 | Active |
Unit 1, Owens Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6HE | Director | 01 January 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Capital | Capital cancellation shares. | Download |
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-13 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Accounts | Change account reference date company previous extended. | Download |
2021-04-28 | Accounts | Change account reference date company current shortened. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.