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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 05 June 2007 | Active |
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 05 June 2007 | Active |
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 22 November 2018 | Active |
16 Delph Park Avenue, Aughton, Ormskirk, L39 5DG | Secretary | 05 June 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 June 2007 | Active |
West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 05 June 2007 | Active |
16 Delph Park Avenue, Aughton, Ormskirk, L39 5DG | Director | 05 June 2007 | Active |
Higher House Farm, Great Mitton, Clitheroe, BB7 9PH | Director | 21 September 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 June 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-24 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.