This company is commonly known as Cortes Gold Limited. The company was founded 10 years ago and was given the registration number 09040920. The firm's registered office is in KIDDERMINSTER. You can find them at 402-403 Stourport Road, , Kidderminster, Worcestershire. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | CORTES GOLD LIMITED |
---|---|---|
Company Number | : | 09040920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 402-403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Ricketts Close, Firs Industrial Estate, Kidderminster, England, DY11 7QN | Director | 15 May 2014 | Active |
Unit 1, Ricketts Close, Firs Industrial Estate, Kidderminster, England, DY11 7QN | Director | 15 May 2014 | Active |
Mr Colin Roy Le Gresley | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Ricketts Close, Firs Industrial Estate, Kidderminster, England, DY11 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Accounts | Change account reference date company previous extended. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.