UKBizDB.co.uk

CORERFID LIMITED

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

This company is commonly known as Corerfid Limited. The company was founded 16 years ago and was given the registration number 06269475. The firm's registered office is in SKELMERSDALE. You can find them at West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:CORERFID LIMITED
Company Number:06269475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG

Director05 June 2007Active
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG

Director05 June 2007Active
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG

Director22 November 2018Active
16 Delph Park Avenue, Aughton, Ormskirk, L39 5DG

Secretary05 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 June 2007Active
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG

Director05 June 2007Active
16 Delph Park Avenue, Aughton, Ormskirk, L39 5DG

Director05 June 2007Active
Higher House Farm, Great Mitton, Clitheroe, BB7 9PH

Director21 September 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 June 2007Active

People with Significant Control

Corerfid Holdings Limited
Notified on:13 April 2016
Status:Active
Country of residence:United Kingdom
Address:West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG
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 (6 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Address

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

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.