This company is commonly known as Corfe Resources Limited. The company was founded 8 years ago and was given the registration number 09655155. The firm's registered office is in ASCOT. You can find them at 1st Floor, Unit 2, Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | CORFE RESOURCES LIMITED |
---|---|---|
Company Number | : | 09655155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Unit 2, Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 24 June 2015 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 01 April 2022 | Active |
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Secretary | 02 November 2015 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 03 November 2015 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 03 November 2015 | Active |
First Floor Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 19 April 2017 | Active |
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 24 April 2018 | Active |
First Floor Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 19 April 2017 | Active |
Tetra Energies Limited | ||
Notified on | : | 04 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 57a, Broadway, Leigh On Sea, United Kingdom, SS9 1PE |
Nature of control | : |
|
Crataegus Group Ltd | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Hadleigh Business Centre, 351 London Road, Benfleet, England, SS7 2BT |
Nature of control | : |
|
Mr Guy Bruce Myles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Hadleigh Business Centre, 351 London Road, Benfleet, England, SS7 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Change of name | Certificate change of name company. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Accounts | Change account reference date company previous extended. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.