This company is commonly known as Corkers Crisps Ltd. The company was founded 17 years ago and was given the registration number 06242337. The firm's registered office is in ELY. You can find them at Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | CORKERS CRISPS LTD |
---|---|---|
Company Number | : | 06242337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2007 |
End of financial year | : | 01 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 14 January 2016 | Active |
Mount Pleant Farm, Main Street, Pymoor, Ely, CB6 2DY | Secretary | 01 May 2009 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, United Kingdom, CB6 2DY | Secretary | 12 September 2011 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 10 May 2007 | Active |
Grove Parc Grove Lane, Ellington, Huntingdon, England, PE28 0AA | Director | 19 March 2019 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 14 January 2016 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 06 August 2019 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 22 December 2016 | Active |
Mount Pleant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 01 May 2009 | Active |
The Old Stables, Silver Street, Ely, England, CB7 4JF | Director | 15 July 2009 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 14 January 2016 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 14 January 2016 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 14 January 2016 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 09 April 2019 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY | Director | 23 May 2018 | Active |
Willow Farm, Pymoor, Ely, United Kingdom, CB6 2WA | Director | 01 January 2013 | Active |
Mount Pleasant Farm, Main Street, Pymoor, Ely, United Kingdom, CB6 2DY | Director | 12 September 2011 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 12 September 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 10 May 2007 | Active |
Mr Ross John Taylor | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | Mount Pleasant Farm, Main Street, Ely, CB6 2DY |
Nature of control | : |
|
Mr Ranjit Singh Boparan | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Mount Pleasant Farm, Main Street, Ely, CB6 2DY |
Nature of control | : |
|
Mrs Baljinder Kaur Boparan | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Mount Pleasant Farm, Main Street, Ely, CB6 2DY |
Nature of control | : |
|
Invest Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Colmore Row, Birmingham, England, B3 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-28 | Accounts | Legacy. | Download |
2023-04-28 | Other | Legacy. | Download |
2023-04-28 | Other | Legacy. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Change account reference date company current shortened. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Insolvency | Legacy. | Download |
2022-09-27 | Capital | Legacy. | Download |
2022-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-16 | Accounts | Legacy. | Download |
2022-06-10 | Other | Legacy. | Download |
2022-06-10 | Other | Legacy. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-19 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.