Warning: file_put_contents(c/422dde964b048ff99a7d64f9ffdf3f76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1aa40b8472f0f612f50a7a2eb0e7fce9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/70b4f1889c7eaa7ad7456946db4cb5ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Coretech Solutions Limited, CV37 6UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORETECH SOLUTIONS LIMITED

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

This company is commonly known as Coretech Solutions Limited. The company was founded 16 years ago and was given the registration number 06546923. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 12 Payton Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CORETECH SOLUTIONS LIMITED
Company Number:06546923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:12 Payton Street, Stratford-upon-avon, Warwickshire, CV37 6UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, High Street, Henley-In-Arden, England, B95 5AT

Director01 August 2008Active
11, Farm Close, Bishopton, Stratford-Upon-Avon, England, CV37 0UF

Director01 August 2008Active
Unit 1 Moons Park, Burnt Meadow Road, Moons Moat Industrial Estate, Redditch, England, B98 9PA

Director22 January 2021Active
Unit 1 Moons Park, Burnt Meadow Road, Moons Moat Industrial Estate, Redditch, England, B98 9PA

Director22 January 2021Active
42 Langfield Road, Knowle, Solihull, B93 9PS

Secretary27 March 2008Active
12, Payton Street, Stratford-Upon-Avon, CV37 6UA

Director22 January 2021Active
127 Webb Lane, Hall Green, Birmingham, B28 0ED

Director27 March 2008Active

People with Significant Control

Pfm Uk Holding Limited
Notified on:22 January 2021
Status:Active
Country of residence:United Kingdom
Address:2 Perth House, Corbygate Business Park, Corby, United Kingdom, NN17 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Cox
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:12, Payton Street, Stratford-Upon-Avon, CV37 6UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Paul Hipwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:12, Payton Street, Stratford-Upon-Avon, CV37 6UA
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Copyright © 2024. All rights reserved.