UKBizDB.co.uk

CORNELSEN LIMITED

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

This company is commonly known as Cornelsen Limited. The company was founded 20 years ago and was given the registration number 04890834. The firm's registered office is in BRISTOL. You can find them at Cornelsen House, Unit 26 Southfield Road Trading Estate, Nailsea, Bristol, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:CORNELSEN LIMITED
Company Number:04890834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Cornelsen House, Unit 26 Southfield Road Trading Estate, Nailsea, Bristol, BS48 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Old Church Road, Nailsea, BS48 4ND

Secretary22 October 2003Active
33, Graf-Beust-Allee, Essen, Germany, 45141

Director18 July 2022Active
100 Old Church Road, Nailsea, BS48 4ND

Director22 October 2003Active
Cornelsen House, Unit 26, Southfield Road Trading Estate, Nailsea, Bristol, BS48 1JJ

Director22 February 2024Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary08 September 2003Active
Westerwischweg 97b, 27474 Cuxhaven, Germany,

Director22 October 2003Active
3, Goethestrasse 3, Schwegenheim, Germany,

Director15 July 2004Active
Deimketal 6 Linden, Bochum, Germany,

Director22 October 2003Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director08 September 2003Active

People with Significant Control

Michael Peter
Notified on:08 February 2024
Status:Active
Date of birth:February 1971
Nationality:German
Country of residence:United Kingdom
Address:Cornelsen Ltd, Unit 26, Southfield Road, Nailsea, United Kingdom, BS48 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Quentin Hulm
Notified on:08 September 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Cornelsen House, Unit 26, Southfield Road Trading Estate, Southfield Road, Bristol, England, BS48 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Gerhard Cornelsen
Notified on:08 September 2016
Status:Active
Date of birth:June 1963
Nationality:German
Country of residence:Germany
Address:33, Graf-Beust-Allee, Essen, Germany, 45141
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination secretary company with name termination date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Appoint person secretary company with name date.

Download
2024-03-01Persons with significant control

Second filing notification of a person with significant control.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.