UKBizDB.co.uk

CORMACK ENTERPRISES LIMITED

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

This company is commonly known as Cormack Enterprises Limited. The company was founded 8 years ago and was given the registration number 09875611. The firm's registered office is in BRISTOL. You can find them at Deben House, 1-5 Lawrence Hill, Bristol, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:CORMACK ENTERPRISES LIMITED
Company Number:09875611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46900 - Non-specialised wholesale trade
  • 52290 - Other transportation support activities
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Deben House, 1-5 Lawrence Hill, Bristol, England, BS5 0BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deben House, 1-5 Lawrence Hill, Bristol, England, BS5 0BY

Secretary19 January 2018Active
Deben House, 1-5 Lawrence Hill, Bristol, England, BS5 0BY

Director26 November 2018Active
Deben House, 1-5 Lawrence Hill, Bristol, England, BS5 0BY

Director27 February 2020Active
Docklands Business Centre, Tiller Road, London, England, E14 8PX

Director01 April 2016Active
33, Radcliffe Road, Stamford, England, PE9 1AU

Director03 November 2016Active
33, Radcliffe Road, Stamford, England, PE9 1AU

Director17 November 2015Active
Docklands Business Centre, Tiller Road, London, England, E14 8PX

Director19 January 2018Active

People with Significant Control

Mr Gary Stephen Braham
Notified on:18 November 2018
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Deben House, 1-5 Lawrence Hill, Bristol, England, BS5 0BY
Nature of control:
  • Significant influence or control
Mr Marcus Turle Lee
Notified on:19 January 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Docklands Business Centre, Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Douglas Cormack
Notified on:20 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Docklands Business Centre, Tiller Road, London, England, E14 8PX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-29Gazette

Gazette filings brought up to date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Address

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

Download
2019-07-31Address

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

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.