UKBizDB.co.uk

CORE ACCESS RENTALS LTD

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

This company is commonly known as Core Access Rentals Ltd. The company was founded 5 years ago and was given the registration number 11899928. The firm's registered office is in TIPTON. You can find them at Unit 9, Golds Hill Way, Tipton, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CORE ACCESS RENTALS LTD
Company Number:11899928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 9, Golds Hill Way, Tipton, England, DY4 0PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Unit 11 Usam Trading Estate, Wood Lane, Wolverhampton, United Kingdom, WV10 8HN

Director22 March 2019Active
Unit 9, Golds Hill Way, Tipton, England, DY4 0PY

Director01 July 2019Active

People with Significant Control

Mr John David Corrie
Notified on:22 March 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Unit 11 Usam Trading Estate, Wolverhampton, United Kingdom, WV10 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-03-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Address

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

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-07-08Address

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

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.