UKBizDB.co.uk

CORNWALL SCRAP STORE

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

This company is commonly known as Cornwall Scrap Store. The company was founded 29 years ago and was given the registration number 02981605. The firm's registered office is in ST. AUSTELL. You can find them at Drinnick No 8, Goonamarris, St. Austell, Cornwall. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CORNWALL SCRAP STORE
Company Number:02981605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Drinnick No 8, Goonamarris, St. Austell, Cornwall, PL26 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Trecarrel Cottages, Lower Cardrew Lane, Redruth, England, TR15 1SY

Secretary02 January 2018Active
44 Pengelly, Pengelly, Delabole, England, PL33 9AR

Director20 July 2022Active
44 Pengelly, Pengelly, Delabole, England, PL33 9AR

Director20 July 2022Active
Cornwall Scrapstore, St. Stephen, St. Austell, England, PL26 7QX

Director02 January 2018Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary20 October 1994Active
102 Alexandra Road, St. Austell, PL25 4QJ

Secretary01 October 1997Active
Springs Cottage, Penzance Road Pendeen, Penzance, TR19 7TH

Secretary20 October 1994Active
Brookside, Bridge Moor Portreath, Redruth, TR16 4QA

Director20 October 1994Active
5 Penventon Terrace, Redruth, TR15 3AD

Director25 November 1994Active
Greenways Scrations Lane, Lostwithiel, PL22 0DP

Director21 November 2002Active
Oak Cottage, Grenville Road, Lostwithiel, PL22 0ER

Director24 August 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director20 October 1994Active
Drinnick No 8, Goonamarris, St. Austell, PL26 7QX

Director02 January 2012Active
Ledrah Cottage, 47 Ledrah Road, St Austell, PL25 5HG

Director25 November 1994Active
Drinnick No 8, Goonamarris, St. Austell, PL26 7QX

Director01 October 2011Active
Mount Bennett Farm, Mount Bennett Road Tywardreath, Par, PL24 2QX

Director01 October 1997Active
Cornwall Scrapstore, St. Stephen, St. Austell, England, PL26 7QX

Director02 January 2018Active
Cornwall Scrapstore, St. Stephen, St. Austell, England, PL26 7QX

Director02 January 2018Active
Rosehill Cottage, St Francis Road St. Columb Road, St Columb, TR9 6QF

Director25 September 1998Active
Trentinney 1 Kiln Close, Mevagissey, St Austell, PL26 6TP

Director28 September 1998Active
9, Mutton Row, Penryn, TR10 8EZ

Director21 September 2009Active
4 Goonbell, St. Agnes, TR5 0PH

Director13 October 2000Active
1 Cutmadoc, Lanhydrock, Bodmin, PL30 4AQ

Director13 October 2000Active
Drinnick No 8, Goonamarris, St. Austell, PL26 7QX

Director01 April 2012Active
Trethevey Farm, Par, PL24 2SA

Director11 November 1998Active
3 Victoria Terrace, St Breward, Bodmin,

Director20 October 1994Active
Town Farmhouse, St Tudy, Bodmin, PL30 3NW

Director01 June 2000Active
Springs Cottage, Penzance Road Pendeen, Penzance, TR19 7TH

Director20 October 1994Active
Grass Valley House, Treswithian Downs, Camborne, TR14 0BP

Director19 November 2007Active
Drinnick No 8, Goonamarris, St. Austell, PL26 7QX

Director02 January 2012Active
The Lost House, Trethowel Woods, St Austell, PL25 5RT

Director17 November 2005Active
17 West Street, Penryn, TR10 8ES

Director01 June 2000Active
3 Whitecross, Wadebridge, PL27 7JD

Director05 February 2004Active
Treraven Farm, St. Breock, Wadebridge, PL27 7JZ

Director20 October 1994Active
Lambourne House, Mount Hawke, Truro, TR4 8DH

Director17 November 2005Active

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person secretary company with change date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Officers

Appoint person secretary company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.