Warning: file_put_contents(c/9a30a8d207c5efc9bf387fa9c6fa0756.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6f275fd00bcec700b17507f1ddbedc90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cordillera Gold Plc, SK4 2LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORDILLERA GOLD PLC

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

This company is commonly known as Cordillera Gold Plc. The company was founded 6 years ago and was given the registration number 11164019. The firm's registered office is in STOCKPORT. You can find them at Minshull House, 67 Wellington Road North, Stockport, Cheshire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:CORDILLERA GOLD PLC
Company Number:11164019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom, SK4 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
197, Beech Avenue, Toronto, Canada, M4E 3H8

Director27 July 2018Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director22 January 2018Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Secretary22 January 2018Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Secretary30 July 2018Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director22 January 2018Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director28 January 2020Active

People with Significant Control

Roberto Fia
Notified on:22 January 2018
Status:Active
Date of birth:April 1970
Nationality:Canadian
Country of residence:United Kingdom
Address:Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type full.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-04-21Auditors

Auditors resignation company.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Gazette

Gazette filings brought up to date.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-08-14Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Capital

Capital allotment shares.

Download
2019-01-15Officers

Change person secretary company with change date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.