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.
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 | : |
|
Registered Address | : | Skipper House, 210 Broadway, Salford, M50 2UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skipper House, 210 Broadway, Salford, England, M50 2UE | Director | 11 January 2013 | Active |
Skipper House, 210 Broadway, Salford, England, M50 2UE | Director | 03 April 2013 | Active |
42, Arbory Avenue, Moston, Manchester, England, M40 5HE | Director | 11 January 2013 | Active |
Skipper House, 210 Broadway, Salford, England, M50 2UE | Director | 03 April 2013 | Active |
Skipper House, 210 Broadway, Salford, England, M50 2UE | Director | 22 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Change person director company with change date. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.