UKBizDB.co.uk

CORETECH CIVIL ENGINEERING LIMITED

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

This company is commonly known as Coretech Civil Engineering Limited. The company was founded 8 years ago and was given the registration number 09982514. The firm's registered office is in SWINDON. You can find them at 13 Stedham Walk, , Swindon, Wiltshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CORETECH CIVIL ENGINEERING LIMITED
Company Number:09982514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:13 Stedham Walk, Swindon, Wiltshire, United Kingdom, SN3 2LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Stedham Walk, Swindon, United Kingdom, SN3 2LJ

Director26 November 2019Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director02 February 2016Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director01 March 2018Active
13 Stedham Walk, Swindon, United Kingdom, SN3 2LJ

Director25 November 2019Active

People with Significant Control

Mr Vincent David Hughes
Notified on:03 July 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:13 Stedham Walk, Swindon, United Kingdom, SN3 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Mills
Notified on:25 November 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:13 Stedham Walk, Swindon, United Kingdom, SN3 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pearlstone Capital Group Limited
Notified on:01 March 2018
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs June Doreen Hughes
Notified on:01 January 2017
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:13 Stedham Walk, Swindon, England, SN3 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs June Doreen Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:United Kingdom
Address:13, Stedham Walk, Swindon, United Kingdom, SN3 2LJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type dormant.

Download
2023-11-21Dissolution

Dissolution withdrawal application strike off company.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-01Dissolution

Dissolution application strike off company.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Address

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

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.