Warning: file_put_contents(c/cdbad3d567ee1eb7d14d21b469bee09d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Corinthian Ceramics Holdings Limited, CM3 1LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORINTHIAN CERAMICS HOLDINGS LIMITED

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

This company is commonly known as Corinthian Ceramics Holdings Limited. The company was founded 6 years ago and was given the registration number 11415789. The firm's registered office is in CHELMSFORD. You can find them at Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORINTHIAN CERAMICS HOLDINGS LIMITED
Company Number:11415789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, Essex, England, CM3 1LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, England, CM3 1LH

Director14 June 2018Active
Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, England, CM3 1LH

Director14 June 2018Active
Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, England, CM3 1LH

Director14 June 2018Active

People with Significant Control

Mr Jason Wakefield
Notified on:14 June 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, England, CM3 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Kenneth Matton
Notified on:14 June 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, England, CM3 1LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew James Collins
Notified on:14 June 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 1, Hill House Farm, Church Lane, Ford End, Chelmsford, England, CM3 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-01Accounts

Change account reference date company current shortened.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-15Accounts

Accounts with accounts type dormant.

Download
2019-11-19Resolution

Resolution.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.