UKBizDB.co.uk

CORTECH INNOVATIONS LIMITED

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

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.

Company Information

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:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:2 Silverdale Close, Weston, Crewe, England, CW2 5GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, Back Lane, Easingwold, York, England, YO61 3BG

Secretary01 August 2020Active
Rowan House, Back Lane, Easingwold, York, England, YO61 3BG

Director16 August 2021Active
The Brockey Farm House, Kirkby Road, Barwell, Leicester, England, LE9 8FT

Secretary01 December 2019Active
2, Silverdale Close, Weston, Crewe, England, CW2 5GW

Secretary26 June 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary10 June 2014Active
2, Silverdale Close, Weston, Crewe, England, CW2 5GW

Director26 June 2014Active
Rowan House, Back Lane, Easingwold, England, YO61 3BG

Director26 June 2014Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Director10 June 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director10 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Appoint person secretary company with name date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-02Officers

Termination secretary company with name termination date.

Download
2020-02-02Officers

Appoint person secretary company with name date.

Download
2019-11-26Address

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

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Address

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

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.