This company is commonly known as J.f.b. Cores Limited. The company was founded 37 years ago and was given the registration number 02118310. The firm's registered office is in RUNCORN. You can find them at 10 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | J.F.B. CORES LIMITED |
---|---|---|
Company Number | : | 02118310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1987 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL | Secretary | 10 March 2011 | Active |
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL | Director | - | Active |
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL | Director | - | Active |
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL | Director | 10 March 2011 | Active |
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DL | Director | 01 August 2022 | Active |
52 Latham Avenue, Helsby, Warrington, WA6 0ER | Secretary | - | Active |
22 Charleston Drive, Dundee, DD2 2EY | Director | 12 November 1998 | Active |
9 Montmorency Road, Knutsford, WA16 8XY | Director | - | Active |
52 Latham Avenue, Helsby, Warrington, WA6 0ER | Director | - | Active |
9 Marlowe Close, Chislehurst, BR7 6ND | Director | - | Active |
Mrs Myra Jean Garlick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 10, Aston Fields Road, Runcorn, WA7 3DL |
Nature of control | : |
|
Mr David Ross Garlick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 10, Aston Fields Road, Runcorn, WA7 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.