This company is commonly known as Cortech Innovations Limited. The company was founded 9 years ago and was given the registration number 09079677. The firm's registered office is in CREWE. You can find them at 2 Silverdale Close, Weston, Crewe, . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.
Name | : | CORTECH INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 09079677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Silverdale Close, Weston, Crewe, England, CW2 5GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, Back Lane, Easingwold, York, England, YO61 3BG | Secretary | 01 August 2020 | Active |
Rowan House, Back Lane, Easingwold, York, England, YO61 3BG | Director | 16 August 2021 | Active |
The Brockey Farm House, Kirkby Road, Barwell, Leicester, England, LE9 8FT | Secretary | 01 December 2019 | Active |
2, Silverdale Close, Weston, Crewe, England, CW2 5GW | Secretary | 26 June 2014 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 10 June 2014 | Active |
2, Silverdale Close, Weston, Crewe, England, CW2 5GW | Director | 26 June 2014 | Active |
Rowan House, Back Lane, Easingwold, England, YO61 3BG | Director | 26 June 2014 | Active |
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU | Director | 10 June 2014 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 10 June 2014 | Active |
Cortech Holdings Limited | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ct3, Wigan Investment Centre, Waterside Drive, Wigan, England, WN3 5BA |
Nature of control | : |
|
Mr Malcolm Stanley Cooke | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Silverdale Close, Crewe, England, CW2 5GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-04 | Dissolution | Dissolution application strike off company. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Appoint person secretary company with name date. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2020-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-02 | Officers | Termination secretary company with name termination date. | Download |
2020-02-02 | Officers | Appoint person secretary company with name date. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.