UKBizDB.co.uk

THE CORN STORES LIMITED

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

This company is commonly known as The Corn Stores Limited. The company was founded 21 years ago and was given the registration number 04593562. The firm's registered office is in REDDITCH. You can find them at Rear Of 360 Evesham Road, Crabbs Cross, Redditch, Worcestershire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:THE CORN STORES LIMITED
Company Number:04593562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Rear Of 360 Evesham Road, Crabbs Cross, Redditch, Worcestershire, B97 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Ombersley Close, Woodrow, South Redditch, England, B98 7UT

Director03 January 2016Active
20 Watery Lane, Greenlands, Redditch, England, B98 7AN

Director03 January 2016Active
Rose Cottage, 29 Worcester Road, Kidderminster, DY10 4BU

Secretary18 November 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 November 2002Active
Rose Cottage, 29 Worcester Road, Kidderminster, DY10 4BU

Director18 November 2002Active
Rose Cottage, 29 Worcester Road, Kidderminster, DY10 4BU

Director18 November 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 November 2002Active

People with Significant Control

Mr Stephen Ashmead Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:74 Ombersley Close, Woodrow, South Redditch, England, B98 7UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Maycroft
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:49 Arrow Road North, Lakeside, Redditch, England, B98 8NN
Nature of control:
  • Ownership of shares 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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Officers

Change person director company with change date.

Download
2016-02-11Accounts

Change account reference date company previous shortened.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.