UKBizDB.co.uk

CORNEX LIMITED

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

This company is commonly known as Cornex Limited. The company was founded 115 years ago and was given the registration number 00100151. The firm's registered office is in BIRMINGHAM. You can find them at Latham House 4th Floor, 33-34 Paradise Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORNEX LIMITED
Company Number:00100151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1908
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Latham House 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, United Kingdom, B1 2AJ

Secretary03 May 2011Active
Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, B1 2AJ

Director02 January 2019Active
Old Posthouse, Rowington Green, Warwick, CV35 7DB

Secretary01 December 1999Active
31a Colmore Row, Birmingham, West Midlands, B3 2BU

Secretary02 May 2000Active
Wood Green Cottage, Astley, Stourport On Severn, DY13 0RU

Secretary14 November 1994Active
7 Clayton Drive, Castle Bromwich, Birmingham, B36 0AN

Secretary-Active
Old Posthouse, Rowington Green, Warwick, CV35 7DB

Director-Active
Henshaw House 1032 Evesham Road, Astwood Bank, Redditch, B96 6ED

Director21 September 2000Active
Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, United Kingdom, B1 2AJ

Director05 July 2007Active
540 Streetsbrook Road, Solihull, B91 1RD

Director-Active
Latham House, 4th Floor, 33-34 Paradise Street, Birmingham, United Kingdom, B1 2AJ

Director30 January 2009Active
Wood Green Cottage, Astley, Stourport On Severn, DY13 0RU

Director-Active
7 Clayton Drive, Castle Bromwich, Birmingham, B36 0AN

Director-Active

People with Significant Control

Hortons' Estate Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Latham House 4th Floor, 33/34 Paradise Street, Birmingham, United Kingdom, B1 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type full.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type full.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Officers

Change person director company with change date.

Download
2014-09-16Officers

Change person director company with change date.

Download
2014-07-08Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.