UKBizDB.co.uk

CORPLETS LIMITED

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

This company is commonly known as Corplets Limited. The company was founded 11 years ago and was given the registration number 08493741. The firm's registered office is in GEDLING. You can find them at 7 The Orchards, , Gedling, Nottingham. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CORPLETS LIMITED
Company Number:08493741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 April 2013
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:7 The Orchards, Gedling, Nottingham, United Kingdom, NG4 3HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fletcher Gate, Nottingham, NG1 2FZ

Director20 August 2020Active
C/O Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, United Kingdom, NG10 2FE

Director18 April 2013Active

People with Significant Control

Mr Felix Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Optimise Accountants Limited, Unit 3, Long Eaton, United Kingdom, NG10 2FE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved compulsory.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2018-12-04Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-06-04Address

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

Download
2018-06-01Address

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

Download
2018-04-11Gazette

Gazette filings brought up to date.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Gazette

Gazette filings brought up to date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Address

Change registered office address company with date old address.

Download
2013-04-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.