UKBizDB.co.uk

CORETECH (SPORTS) LIMITED

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

This company is commonly known as Coretech (sports) Limited. The company was founded 12 years ago and was given the registration number 08090744. The firm's registered office is in DURHAM. You can find them at New Ferens Park, Belmont Industrial Estate, Durham, County Durham. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:CORETECH (SPORTS) LIMITED
Company Number:08090744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:New Ferens Park, Belmont Industrial Estate, Durham, County Durham, DH1 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Ferens Park, Belmont Industrial Estate, Durham, DH1 1GG

Director31 January 2018Active
The Red House, 23 Quarryheads Lane, Durham, England, DH1 3DY

Director14 April 2015Active
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director31 May 2012Active
C/O Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director31 May 2012Active
The Old Dairy Farm 39a, High Street, Chinnor, England, OX39 4DJ

Director14 April 2015Active

People with Significant Control

Mr Austin Alfred Carney
Notified on:31 January 2018
Status:Active
Date of birth:January 1963
Nationality:British
Address:New Ferens Park, Belmont Industrial Estate, Durham, DH1 1GG
Nature of control:
  • Significant influence or control
Quarryhead Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:82, High Street, Broadstairs, England, CT10 1JJ
Nature of control:
  • Significant influence or control
Mr Edward Anthony Smythe
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:The Old Dairy Farm, High Street, Chinnor, England, OX39 4DJ
Nature of control:
  • Significant influence or control
Mr Christopher Michael Knowles
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:11, Aspen Close, Houghton Le Spring, England, DH4 7TU
Nature of control:
  • Significant influence or control
Mr Richard Andrew Knowles
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:12, The Dene, Chester Le Street, England, DH2 3TB
Nature of control:
  • Significant influence or control

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
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Change account reference date company previous shortened.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Capital

Capital allotment shares.

Download
2018-02-20Resolution

Resolution.

Download
2018-02-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.