CORETROL LIMITED

417 Whirlowdale Road, Sheffield, S11 9NG, South Yorkshire
StatusACTIVE
Company No.07398342
CategoryPrivate Limited Company
Incorporated06 Oct 2010
Age13 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CORETROL LIMITED is an active private limited company with number 07398342. It was incorporated 13 years, 8 months, 4 days ago, on 06 October 2010. The company address is 417 Whirlowdale Road, Sheffield, S11 9NG, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-26

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 26 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/10/15

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA England

Change date: 2014-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom

Change date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-23

Capital : 25,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DD CARS COMPANY LIMITED

UNIT 13,LIVERPOOL,L4 3SP

Number:10686418
Status:ACTIVE
Category:Private Limited Company

JCTR LTD

12 TRENCHARD CLOSE,WALLINGFORD,OX10 9BA

Number:10056647
Status:ACTIVE
Category:Private Limited Company

LAYERS INTERNATIONAL LTD

17 ALBEMARLE STREET,LONDON,W1S 4HP

Number:09089383
Status:ACTIVE
Category:Private Limited Company

NOBLE GREEN ENERGY

ST MARTIN'S HOUSE,LE BORDAGE,GY1 4AU

Number:FC032951
Status:ACTIVE
Category:Other company type

QUANTAGO LTD

C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND

Number:SC491103
Status:LIQUIDATION
Category:Private Limited Company

SANCTUM PUBLISHING LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:10869498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source