UKBizDB.co.uk

CORNWALL MINING SERVICES LIMITED

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

This company is commonly known as Cornwall Mining Services Limited. The company was founded 45 years ago and was given the registration number 01381067. The firm's registered office is in LONDON. You can find them at C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, . This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:CORNWALL MINING SERVICES LIMITED
Company Number:01381067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1978
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, England, W1B 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Secretary20 January 2021Active
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Director20 January 2021Active
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Director27 January 2021Active
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Director20 January 2021Active
Ascential Group Limited, The Prow, 1, Wilder Walk, London, England, W1B 5AP

Secretary02 January 2020Active
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, England, W1B 5AP

Secretary02 January 2020Active
14, Hawthorn Close, Redruth, England, TR15 1EY

Secretary19 January 2009Active
16 Tresahar Road, Falmouth, TR11 4EE

Secretary20 December 2006Active
26 Claremont Road, Redruth, TR15 1LP

Secretary-Active
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, England, W1B 5AP

Director02 January 2020Active
1st Floor, Orion Gate, Guildford Road, Woking, England, GU22 7NJ

Director02 January 2020Active
26 Claremont Road, Redruth, TR15 1LP

Director26 March 1993Active
10 Wheal Dance, Sandy Lane, Redruth, TR15 2LE

Director26 March 1993Active
Crosslanes Cottages, Chacewater, Truro, TR4 8LD

Director-Active

People with Significant Control

Groundsure Limited
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:Ascential Group Limited The Prow, 1, Wilder Walk, London, England, W1B 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Paul Raglan
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:10, Wheal Dance, Redruth, United Kingdom, TR15 2LE
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 (6 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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Address

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

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-03Change of constitution

Statement of companys objects.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-15Incorporation

Memorandum articles.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.