UKBizDB.co.uk

CORE PROJECTS (MIDLANDS) LIMITED

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

This company is commonly known as Core Projects (midlands) Limited. The company was founded 6 years ago and was given the registration number 11133889. The firm's registered office is in BRIERLEY HILL. You can find them at 14/15 Enterprise Trading Estate, Pedmore Road, Brierley Hill, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:CORE PROJECTS (MIDLANDS) LIMITED
Company Number:11133889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:14/15 Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Secretary01 June 2020Active
14/15 Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX

Director03 April 2019Active
C/O Jmc Accountants, 76 High Street, Brierley Hill, United Kingdom, DY5 3AW

Director04 January 2018Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director20 March 2018Active
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director01 June 2020Active

People with Significant Control

Mr David Massey
Notified on:04 January 2018
Status:Active
Date of birth:November 1979
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2020-12-08Address

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

Download
2020-12-05Resolution

Resolution.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-11Address

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

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Change of name

Certificate change of name company.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.