Company Information for CORSERV SOLUTIONS LIMITED
WESTERN GROUP CENTRE RADNOR ROAD, SCORRIER, REDRUTH, CORNWALL, TR16 5EH,
|
Company Registration Number
07737430
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORSERV SOLUTIONS LIMITED | ||
Legal Registered Office | ||
WESTERN GROUP CENTRE RADNOR ROAD SCORRIER REDRUTH CORNWALL TR16 5EH Other companies in TR1 | ||
Previous Names | ||
|
Company Number | 07737430 | |
---|---|---|
Company ID Number | 07737430 | |
Date formed | 2011-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB135535518 |
Last Datalog update: | 2023-11-06 15:06:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Corserv Solutions, Inc. | Delaware | Unknown | ||
Corserv Solutions LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CYRIL ZMUDA |
||
COLIN HAROLD DENNIS |
||
ELAINE KAREN HOLT |
||
JOSEPH GERARD KEOHANE |
||
CHARMION LEE PEARS |
||
BENJAMIN PYLE |
||
CATHERINE JANE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KING |
Director | ||
SIMON MARK DEACON |
Director | ||
ANTHONY JOHN BARNETT |
Director | ||
CLIVE FREDERICK RUSSELL |
Director | ||
SIMON MARK DEACON |
Director | ||
ARTHUR HENRY HOOPER |
Director | ||
TRACEY ANN WOODHAMS |
Company Secretary | ||
RUSSELL MARK ASHMAN |
Director | ||
COLIN JARVIS |
Director | ||
JOHN PAUL MASTERS |
Director | ||
BENJAMIN PYLE |
Director | ||
ROBIN MICHAEL HENRY FISHER |
Director | ||
MICHAEL ARTHUR CRICH |
Director | ||
JOHN PAUL MASTERS |
Director | ||
CATHERINE JANE ROBINSON |
Director | ||
GILLIAN ELIZABETH STEWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITIZEN TREASURY VEHICLE LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
WAVE HUB LIMITED | Director | 2017-04-27 | CURRENT | 2011-12-08 | Active | |
CORNWALL HOUSING LIMITED | Director | 2017-01-30 | CURRENT | 2003-02-11 | Active | |
CORNWALL AIRPORT LIMITED | Director | 2017-01-05 | CURRENT | 2007-02-13 | Active | |
CORMAC CONTRACTING LIMITED | Director | 2016-11-21 | CURRENT | 2011-08-11 | Active | |
CORNWALL DEVELOPMENT COMPANY LTD | Director | 2016-11-21 | CURRENT | 1998-11-17 | Active | |
CORSERV LIMITED | Director | 2016-11-21 | CURRENT | 2015-05-19 | Active | |
TRICURO SUPPORT LTD | Director | 2015-11-01 | CURRENT | 2015-04-10 | Active | |
TRICURO LTD | Director | 2015-11-01 | CURRENT | 2015-04-10 | Active | |
RURAL ECONOMIC PARTNERSHIP LIMITED | Director | 2017-12-20 | CURRENT | 1996-03-15 | Active | |
CORMAC CONTRACTING LIMITED | Director | 2016-12-02 | CURRENT | 2011-08-11 | Active | |
CORNWALL DEVELOPMENT COMPANY LTD | Director | 2016-12-02 | CURRENT | 1998-11-17 | Active | |
CORSERV LIMITED | Director | 2016-12-02 | CURRENT | 2015-05-19 | Active | |
VIA EAST MIDLANDS LIMITED | Director | 2016-09-16 | CURRENT | 2015-12-04 | Active | |
CORMAC CONTRACTING LIMITED | Director | 2017-11-15 | CURRENT | 2011-08-11 | Active | |
CORNWALL AIRPORT LIMITED | Director | 2016-06-22 | CURRENT | 2007-02-13 | Active | |
THE POULTRY PATCH LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
CORMAC CONTRACTING LIMITED | Director | 2018-01-01 | CURRENT | 2011-08-11 | Active | |
1-5 THE HAVEN (TRURO) MANAGEMENT COMPANY LIMITED | Director | 2018-05-03 | CURRENT | 2016-06-12 | Active | |
CORMAC CONTRACTING LIMITED | Director | 2018-03-01 | CURRENT | 2011-08-11 | Active | |
CORNWALL DEVELOPMENT COMPANY LTD | Director | 2018-03-01 | CURRENT | 1998-11-17 | Active | |
CORSERV LIMITED | Director | 2018-03-01 | CURRENT | 2015-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS SARAH JOANNE MORGAN | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ANDREW | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART HAYES | ||
APPOINTMENT TERMINATED, DIRECTOR TIM ANDREW JEANS | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed cormac solutions LIMITED\certificate issued on 15/08/23 | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
Director's details changed for Mr Anthony Paul Byrne on 2023-07-01 | ||
DIRECTOR APPOINTED MR ANTHONY PAUL BYRNE | ||
DIRECTOR APPOINTED MR PAUL STEWART HAYES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HANRAHAN | ||
DIRECTOR APPOINTED MR SIMON GILES ASHBY | ||
AP01 | DIRECTOR APPOINTED MR SIMON GILES ASHBY | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
TM02 | Termination of appointment of David Edwin Graham Kinnair on 2022-06-30 | |
AD04 | Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL JON MAWSTON | |
Termination of appointment of Richard Cyril Zmuda on 2021-12-31 | ||
Termination of appointment of Richard Cyril Zmuda on 2021-12-31 | ||
TM02 | Termination of appointment of Richard Cyril Zmuda on 2021-12-31 | |
REGISTERED OFFICE CHANGED ON 21/12/21 FROM Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SMITH | |
AD03 | Registers moved to registered inspection location of Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ | |
AD02 | Register inspection address changed to Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Dominic Jon Bostock on 2021-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DENNIS RAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARMION LEE PEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW JOSS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM HANRAHAN | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT ANDREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIAN KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN HOARE | |
AP01 | DIRECTOR APPOINTED MR MARTIN LEONARD EVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE KAREN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE KAREN HOLT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AP03 | Appointment of Mr David Edwin Graham Kinnair as company secretary on 2019-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PYLE | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ANDREW JOSS | |
AP01 | DIRECTOR APPOINTED DOMINIC JON BOSTOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JULIAN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERARD KEOHANE | |
AP01 | DIRECTOR APPOINTED MR PHIL MAWSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HAROLD DENNIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE JANE ROBINSON | |
AP01 | DIRECTOR APPOINTED MRS ELAINE KAREN HOLT | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN PYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DEACON | |
AP01 | DIRECTOR APPOINTED MRS CHARMION LEE PEARS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
PSC05 | Change of details for The Cornwall Council as a person with significant control on 2016-09-21 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK DEACON | |
AP01 | DIRECTOR APPOINTED MICHAEL KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE FREDERICK RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DEACON | |
AP03 | Appointment of Mr Richard Cyril Zmuda as company secretary on 2017-02-13 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN BARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HENRY HOOPER | |
TM02 | Termination of appointment of Tracey Ann Woodhams on 2016-12-31 | |
AP01 | DIRECTOR APPOINTED MR CLIVE FREDERICK RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MASTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHMAN | |
AP01 | DIRECTOR APPOINTED MR JOSEPH GERARD KEOHANE | |
AP01 | DIRECTOR APPOINTED MR COLIN HAROLD DENNIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM CORNWALL COUNCIL LEGAL SERVICES NEW COUNTY HALL, TREYEW ROAD TRURO CORNWALL TR1 3AY | |
RES01 | ADOPT ARTICLES 21/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PYLE | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN PYLE | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 21/12/2015 | |
RES01 | ADOPT ARTICLES 21/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN FISHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL MASTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRICH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ARTHUR CRICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MASTERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR COLIN JARVIS | |
AP03 | SECRETARY APPOINTED TRACEY ANN WOODHAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBINSON | |
AR01 | 11/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MARK ASHMAN | |
RES01 | ADOPT ARTICLES 04/04/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MS GILLIAN ELIZABETH STEWARD | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL MASTERS | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE JANE ROBINSON | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK DEACON | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORSERV SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Training |
Devon County Council | |
|
Training |
Devon County Council | |
|
Training |
Devon County Council | |
|
Training |
Devon County Council | |
|
Training |
Devon County Council | |
|
Training |
Devon County Council | |
|
Training |
Devon County Council | |
|
Training |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Devon County Council | |
|
Training inc Travel Costs |
Devon County Council | |
|
Training inc Travel Costs |
Plymouth City Council | |
|
Upkeep Of Grounds |
Cornwall Council | |
|
15023C-Commissioning & Contracts |
Devon County Council | |
|
Training inc Travel Costs |
Cornwall Council | |
|
29850C-Schools [Capital] |
Cornwall Council | |
|
15023C-Commissioning & Contracts |
Devon County Council | |
|
|
Cornwall Council | |
|
13200C-Finance |
Norfolk County Council | |
|
|
Cornwall Council | |
|
|
South Hames District Council | |
|
Health and Safety expenses |
Cornwall Council | |
|
|
South Gloucestershire Council | |
|
Membership Fees |
Derbyshire County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Plymouth City Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Plymouth City Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Plymouth City Council | |
|
|
Cornwall Council | |
|
|
Plymouth City Council | |
|
Repair & Maintenance General |
Cornwall Council | |
|
|
Devon County Council | |
|
|
Plymouth City Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Dorset County Council | |
|
Subscriptions |
Cornwall Council | |
|
|
Norfolk County Council | |
|
|
Dorset County Council | |
|
Subscriptions |
Devon County Council | |
|
|
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Derbyshire County Council | |
|
|
Cornwall Council | |
|
|
South Gloucestershire Council | |
|
Membership Fees |
Devon County Council | |
|
|
Cornwall Council | |
|
|
West Devon Borough Council | |
|
Tamar Valley Signage: Kit Hill Southern Boundary Marker |
Cornwall Council | |
|
|
South Gloucestershire Council | |
|
Membership Fees |
Cornwall Council | |
|
|
Norfolk County Council | |
|
|
Plymouth City Council | |
|
|
South Gloucestershire Council | |
|
Books & Publications |
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Supplier | Description | Contract award date | |
---|---|---|---|
Gas oils | 2013/11/29 | EUR | |
Cormac Solutions Ltd wishes to appoint suitably qualified suppliers to a Framework Agreement, apportioned between two lots to supply bulk liquid fuels to depots and work sites. The Framework will enable call-off contracts to be awarded through either a Platts MID CIF lagged rate, plus excise duty, plus supplier's fixed margin pricing mechanism (Lot 1) or mini competition exercises (Lot 2). The Lot categories are as follows: | |||
Construction work | 2013/05/20 | GBP | |
A framework agreement to provide associated contruction and civil engineering works and services. | |||
Construction work | 2013/05/20 | GBP | |
A framework agreement to provide associated contruction and civil engineering works and services. | |||
Transport equipment and auxiliary products to transportation | 2013/02/01 | GBP | |
The purchase of a fleet tracking and resource management software solution | |||
Gas oils | 2013/11/29 | GBP | |
Cormac Solutions Ltd wishes to appoint suitably qualified suppliers to a Framework Agreement, apportioned between two lots to supply bulk liquid fuels to depots and work sites. The Framework will enable call-off contracts to be awarded through either a Platts MID CIF lagged rate, plus excise duty, plus supplier's fixed margin pricing mechanism (Lot 1) or mini competition exercises (Lot 2). The Lot categories are as follows: | |||
Construction materials and associated items | 2013/03/21 | GBP 534,284 | |
Supply of civil engineering products including plastic pipe, concrete chamber rings and cover slabs, metal covers and gratings and general build materials To Cornwall highways depots and sites. | |||
Construction work | 2013/05/20 | GBP | |
A framework agreement to provide associated contruction and civil engineering works and services. | |||
Bitumen and asphalt | 2014/01/24 | GBP | |
The supply of surface dressing binders and bitumen products. | |||
Hire of construction and civil engineering machinery and equipment with operator | 2013/03/19 | GBP | |
The hire of operated lorries, plant and equipment. | |||
Bitumen and asphalt | 2014/01/24 | GBP | |
The supply of surface dressing binders and bitumen products. | |||
Construction work | 2013/05/20 | GBP | |
A framework agreement to provide associated contruction and civil engineering works and services. | |||
Engineering services | 2013/02/25 | GBP | |
This contract is a 'top up' services framework to support and provide additional capacity for in-house engineering and environmental design teams. | |||
Chemical toilets | 2013/03/15 | GBP | |
The hire of non operated specialist plant, equipment and self drive commercial vehicles. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |