This company is commonly known as Corpus Nostrum Limited. The company was founded 35 years ago and was given the registration number 02376579. The firm's registered office is in HUNTINGDON. You can find them at Unit 1 Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire. This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.
Name | : | CORPUS NOSTRUM LIMITED |
---|---|---|
Company Number | : | 02376579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Cardinal Way, Godmanchester, Huntingdon, PE29 2XN | Secretary | 28 September 1998 | Active |
Unit 1 Cardinal Way, Godmanchester, Huntingdon, PE29 2XN | Director | 01 August 2001 | Active |
194, Wendover Road, Weston Turville, Aylesbury, United Kingdom, HP22 5TG | Director | 11 January 1998 | Active |
22 Trinity Close, Haslingfield, Cambridge, CB3 7LS | Secretary | 04 December 1997 | Active |
1 Sarum View, Winchester, SO22 5QF | Secretary | - | Active |
202 Ladybank Road, Mickleover, Derby, DE3 5RR | Director | - | Active |
Rr No 1, Creemore, Canada, | Director | 04 December 1997 | Active |
22 Trinity Close, Haslingfield, Cambridge, CB3 7LS | Director | 04 December 1997 | Active |
Berrycroft, 47 Lode Road, Lode, CB5 9ET | Director | - | Active |
1 Sarum View, Winchester, SO22 5QF | Director | - | Active |
34 Pierce Lane, Fulbourn, Cambridge, CB1 5DL | Director | - | Active |
55 Barrow Road, Cambridge, CB2 2AR | Director | - | Active |
7 Farringford Close, Cambridge, CB4 3LU | Director | 11 January 1998 | Active |
16 Market Lane, Linton, Cambridge, CB1 6HU | Director | 06 December 1996 | Active |
Mr Karol Pazik | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Unit 1 Cardinal Way, Huntingdon, PE29 2XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person secretary company with change date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.