UKBizDB.co.uk

CORPUS NOSTRUM LIMITED

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

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.

Company Information

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:
  • 20200 - Manufacture of pesticides and other agrochemical products
  • 21200 - Manufacture of pharmaceutical preparations
  • 46460 - Wholesale of pharmaceutical goods
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 1 Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Cardinal Way, Godmanchester, Huntingdon, PE29 2XN

Secretary28 September 1998Active
Unit 1 Cardinal Way, Godmanchester, Huntingdon, PE29 2XN

Director01 August 2001Active
194, Wendover Road, Weston Turville, Aylesbury, United Kingdom, HP22 5TG

Director11 January 1998Active
22 Trinity Close, Haslingfield, Cambridge, CB3 7LS

Secretary04 December 1997Active
1 Sarum View, Winchester, SO22 5QF

Secretary-Active
202 Ladybank Road, Mickleover, Derby, DE3 5RR

Director-Active
Rr No 1, Creemore, Canada,

Director04 December 1997Active
22 Trinity Close, Haslingfield, Cambridge, CB3 7LS

Director04 December 1997Active
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

Director11 January 1998Active
16 Market Lane, Linton, Cambridge, CB1 6HU

Director06 December 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person secretary company with change date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.