UKBizDB.co.uk

CORE ENERGY AND AIRTIME LTD

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

This company is commonly known as Core Energy And Airtime Ltd. The company was founded 7 years ago and was given the registration number 10353332. The firm's registered office is in BRADFORD. You can find them at Unit 1 Sunny Bank Lane, Thornbury, Bradford, . This company's SIC code is 35230 - Trade of gas through mains.

Company Information

Name:CORE ENERGY AND AIRTIME LTD
Company Number:10353332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains
  • 61900 - Other telecommunications activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Sunny Bank Lane, Thornbury, Bradford, United Kingdom, BD3 7DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director23 December 2019Active
Ideas House Station Close, Eastwood Close, London, England, E18 1RT

Director31 August 2016Active
Unit 1, Sunny Bank Lane, Thornbury, Bradford, United Kingdom, BD3 7DG

Director01 October 2018Active
Unit 1, Sunny Bank Lane, Thornbury, Bradford, United Kingdom, BD3 7DG

Director19 June 2018Active
Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU

Director18 June 2018Active
Ideas House Station Close, Eastwood Close, London, England, E18 1RT

Director31 August 2016Active

People with Significant Control

Mr Mohammed Ali Khan
Notified on:23 December 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:25, Farringdon Street, London, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rashid Afzal Butt
Notified on:01 October 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Sunny Bank Lane, Bradford, United Kingdom, BD3 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Mark Graver
Notified on:19 June 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Sunny Bank Lane, Bradford, United Kingdom, BD3 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Bowman
Notified on:31 August 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Ideas House Station Close, Eastwood Close, London, England, E18 1RT
Nature of control:
  • Significant influence or control
Mr James Ryan
Notified on:31 August 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Ideas House Station Close, Eastwood Close, London, England, E18 1RT
Nature of control:
  • Significant influence or control

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
2022-09-01Gazette

Gazette dissolved liquidation.

Download
2022-06-01Insolvency

Liquidation compulsory return final meeting.

Download
2022-03-16Insolvency

Liquidation compulsory winding up progress report.

Download
2021-02-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-02-25Address

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

Download
2021-02-22Insolvency

Liquidation disclaimer notice.

Download
2020-06-10Insolvency

Liquidation compulsory winding up order.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Accounts

Accounts amended with accounts type full.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Address

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

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.