UKBizDB.co.uk

CORE LINK HOLDINGS LIMITED

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

This company is commonly known as Core Link Holdings Limited. The company was founded 6 years ago and was given the registration number 10806788. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORE LINK HOLDINGS LIMITED
Company Number:10806788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 June 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, United Kingdom, BB5 6PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3, First Floor, Main Office Block, Wrightington, Wigan, United Kingdom, WN6 9RS

Director07 June 2017Active
Office 3, First Floor, Main Office Block, Wrightington, Wigan, United Kingdom, WN6 9RS

Director07 June 2017Active

People with Significant Control

Mr Joseph Anthony Sutherland
Notified on:07 June 2017
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Office 3, First Floor, Main Office Block, Wigan, United Kingdom, WN6 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane-Anne Ramones
Notified on:07 June 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:94, Church Road, Preston, England, PR4 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cornelius Rojas Ramones
Notified on:07 June 2017
Status:Active
Date of birth:June 1975
Nationality:British,Filipino
Country of residence:United Kingdom
Address:Office 3, First Floor, Main Office Block, Wigan, United Kingdom, WN6 9RS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Change account reference date company previous extended.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-06Accounts

Change account reference date company previous shortened.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-01-29Address

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

Download
2017-10-09Capital

Capital allotment shares.

Download
2017-06-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.