UKBizDB.co.uk

CORE FULFILMENT LIMITED

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

This company is commonly known as Core Fulfilment Limited. The company was founded 26 years ago and was given the registration number 03439236. The firm's registered office is in CREWE. You can find them at Units 1-3 Orion Park, Orion Way, Crewe, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CORE FULFILMENT LIMITED
Company Number:03439236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Units 1-3 Orion Park, Orion Way, Crewe, England, CW1 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3, Orion Park, Orion Way, Crewe, England, CW1 6NG

Secretary23 May 2014Active
Units 1-3, Orion Park, Orion Way, Crewe, England, CW1 6NG

Director01 January 2008Active
Units 1-3, Orion Park, Orion Way, Crewe, England, CW1 6NG

Director23 May 2014Active
Units 1-3, Orion Park, Orion Way, Crewe, England, CW1 6NG

Director23 May 2014Active
Units 1-3, Orion Park, Orion Way, Crewe, England, CW1 6NG

Director01 October 2013Active
Elmbank House, Lodge Road, Sandbach, CW11 3HD

Secretary17 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 September 1997Active
23, Shrewbridge Road, Nantwich, United Kingdom, CW5 5TG

Director01 January 2008Active
8 Radbroke Close, Sandbach, CW11 1YT

Director17 October 1997Active
Chesworth Barn, Pillar Box Lane, Sandbach, CW11 1RE

Director17 October 1997Active
88 Midland Road, Olney, MK46 4BP

Director17 October 1997Active
Elmbank House, Lodge Road, Sandbach, CW11 3HD

Director17 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 September 1997Active

People with Significant Control

Mr James Rymer
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Units 1-3, Orion Park, Crewe, England, CW1 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Gwynne Vernon
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Units 1-3, Orion Park, Crewe, England, CW1 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Paul Anthony Burns
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:Scottish
Country of residence:England
Address:Units 1-3, Orion Park, Crewe, England, CW1 6NG
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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Address

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

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.