UKBizDB.co.uk

CORE POST LIMITED

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

This company is commonly known as Core Post Limited. The company was founded 11 years ago and was given the registration number 08356483. The firm's registered office is in SALFORD. You can find them at Skipper House, 210 Broadway, Salford, . This company's SIC code is 74203 - Film processing.

Company Information

Name:CORE POST LIMITED
Company Number:08356483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74203 - Film processing

Office Address & Contact

Registered Address:Skipper House, 210 Broadway, Salford, M50 2UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skipper House, 210 Broadway, Salford, England, M50 2UE

Director11 January 2013Active
Skipper House, 210 Broadway, Salford, England, M50 2UE

Director03 April 2013Active
42, Arbory Avenue, Moston, Manchester, England, M40 5HE

Director11 January 2013Active
Skipper House, 210 Broadway, Salford, England, M50 2UE

Director03 April 2013Active
Skipper House, 210 Broadway, Salford, England, M50 2UE

Director22 November 2013Active

People with Significant Control

Mrs Catherine Jane Mather
Notified on:31 May 2022
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Skipper House, 210 Broadway, Salford, England, M50 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Steven Greenwood
Notified on:31 May 2022
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Skipper House, 210 Broadway, Salford, England, M50 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frame Post Production Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Skipper House, 210 Broadway, Salford, England, M50 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Paul Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Skipper House, 210 Broadway, Salford, M50 2UE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Change person director company with change date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Address

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

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.