UKBizDB.co.uk

CORFE RESOURCES LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director24 June 2015Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director01 April 2022Active
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Secretary02 November 2015Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT

Director03 November 2015Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, England, SS7 2BT

Director03 November 2015Active
First Floor Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director19 April 2017Active
1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director24 April 2018Active
First Floor Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director19 April 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Change of name

Certificate change of name company.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Change account reference date company previous extended.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.