UKBizDB.co.uk

CORNWALL GROUP LIMITED

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

This company is commonly known as Cornwall Group Limited. The company was founded 26 years ago and was given the registration number 03560161. The firm's registered office is in TRURO. You can find them at Old Mansion House, 9 Quay Street, Truro, Cornwall. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CORNWALL GROUP LIMITED
Company Number:03560161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Mansion House, 9 Quay Street, Truro, Cornwall, England, TR1 2HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Secretary01 July 2019Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director18 March 2022Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director01 January 2020Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director01 May 1998Active
9 Strangways Terrace, Truro, TR1 2NY

Secretary01 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1998Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director28 November 2011Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director11 November 2015Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director09 October 2001Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director11 November 2015Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director01 May 1998Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director01 May 1998Active
The Oaks, Broadclyst, Exeter, England, EX5 3HL

Director01 September 2008Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director09 October 2001Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director11 November 2015Active
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE

Director11 November 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 1998Active

People with Significant Control

Mr David John Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Old Mansoin House 9, Quay Street, Truro, TR1 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry David Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Old Mansoin House 9, Quay Street, Truro, TR1 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Old Mansoin House 9, Quay Street, Truro, TR1 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Accounts

Accounts with accounts type group.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-04-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.