UKBizDB.co.uk

CORECOM QUALITY ENGINEERING LIMITED

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

This company is commonly known as Corecom Quality Engineering Limited. The company was founded 7 years ago and was given the registration number 10378196. The firm's registered office is in LEEDS. You can find them at Yorkshire Hub, East Parade, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORECOM QUALITY ENGINEERING LIMITED
Company Number:10378196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Yorkshire Hub, East Parade, Leeds, England, LS1 5SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yorkshire Hub, East Parade, Leeds, England, LS1 5SH

Director16 September 2016Active
Yorkshire Hub, East Parade, Leeds, England, LS1 5SH

Director01 October 2020Active
Yorkshire Hub, East Parade, Leeds, England, LS1 5SH

Director08 March 2022Active
Yorkshire Hub, East Parade, Leeds, England, LS1 5SH

Director01 October 2020Active
Yorkshire Hub, East Parade, Leeds, England, LS1 5SH

Director01 October 2020Active
Yorkshire Hub, East Parade, Leeds, England, LS1 5SH

Director01 October 2020Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director16 September 2016Active
Yorkshire Hub, East Parade, Leeds, England, LS1 5SH

Director08 March 2022Active

People with Significant Control

Mr Stuart John Barker
Notified on:16 September 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Yorkshire Hub, East Parade, Leeds, England, LS1 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joann Barker
Notified on:16 September 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Yorkshire Hub, East Parade, Leeds, England, LS1 5SH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Accounts

Change account reference date company current extended.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Incorporation

Memorandum articles.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-17Capital

Capital name of class of shares.

Download
2020-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.