This company is commonly known as Cornel (u.k) Ltd. The company was founded 10 years ago and was given the registration number 08901459. The firm's registered office is in CAERPHILLY. You can find them at Ty Cennydd 1st Floor, Ty Cennydd, Castle Street, Caerphilly, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CORNEL (U.K) LTD |
---|---|---|
Company Number | : | 08901459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ty Cennydd 1st Floor, Ty Cennydd, Castle Street, Caerphilly, United Kingdom, CF83 1NZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | 10 April 2017 | Active |
Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | 10 April 2017 | Active |
81 Saint Martin's Road, Caerphilly, Mid Glamorgan, Wales, CF83 1EH | Secretary | 19 February 2014 | Active |
81, Saint Martin's Road, Caerphilly, Wales, CF83 1EH | Director | 19 February 2014 | Active |
81, Saint Martin's Road, Caerphilly, Wales, CF83 1EH | Director | 19 February 2014 | Active |
Mrs Emma Celeste Fass Del Torto | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 12, Centre Court, Pontypridd, Wales, CF37 5YR |
Nature of control | : |
|
Mrs Gemma Davies | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 12, Centre Court, Pontypridd, Wales, CF37 5YR |
Nature of control | : |
|
Mr. Michael John Donovan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Centre Court, Main Avenue, Pontypridd, United Kingdom, CF37 5YR |
Nature of control | : |
|
Mrs Valerie Ann Donovan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Centre Court, Main Avenue, Pontypridd, United Kingdom, CF37 5YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-06 | Dissolution | Dissolution application strike off company. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Change account reference date company current extended. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.