Company Information for CORE DISPLAYS LTD
17 NAPIER COURT, OFF GANDER LANE, CHESTERFIELD, DERBYSHIRE, S43 4PZ,
|
Company Registration Number
08332144
Private Limited Company
Active |
Company Name | |
---|---|
CORE DISPLAYS LTD | |
Legal Registered Office | |
17 NAPIER COURT OFF GANDER LANE CHESTERFIELD DERBYSHIRE S43 4PZ Other companies in S43 | |
Company Number | 08332144 | |
---|---|---|
Company ID Number | 08332144 | |
Date formed | 2012-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB156285688 |
Last Datalog update: | 2024-01-09 01:44:57 |
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 | ||
---|---|---|---|---|
CORE DISPLAYS GROUP LLC | 3832 ARROYO RD FORT WORTH TX 76109 | Active | Company formed on the 2019-08-30 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN DYE |
||
WAYNE IAN FOTHERGILL |
||
MARC ANTHONY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER EDWARDS |
Director | ||
ALAN ROBERTS |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDY DYE LTD | Director | 2011-04-14 | CURRENT | 2011-04-14 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Marc Anthony Walker as a person with significant control on 2023-12-08 | ||
Director's details changed for Mr Marc Anthony Walker on 2023-12-08 | ||
Change of details for Mr Marc Anthony Walker as a person with significant control on 2023-12-08 | ||
Unaudited abridged accounts made up to 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-01-31 | ||
Change of details for Mr Wayne Ian Fothergill as a person with significant control on 2021-12-14 | ||
Change of details for Mr Wayne Ian Fothergill as a person with significant control on 2021-12-14 | ||
PSC04 | Change of details for Mr Wayne Ian Fothergill as a person with significant control on 2021-12-14 | |
Director's details changed for Mr Wayne Ian Fothergill on 2021-12-14 | ||
Change of details for Mr Wayne Ian Fothergill as a person with significant control on 2021-12-14 | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Wayne Ian Fothergill on 2021-12-14 | |
PSC04 | Change of details for Mr Wayne Ian Fothergill as a person with significant control on 2021-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Marc Anthony Walker as a person with significant control on 2018-09-08 | |
CH01 | Director's details changed for Mr Marc Anthony Walker on 2018-09-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Wayne Ian Fothergill on 2016-08-04 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/01/14 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARC ANTHONY WALKER | |
AP01 | DIRECTOR APPOINTED MR WAYNE IAN FOTHERGILL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN DYE | |
AP01 | DIRECTOR APPOINTED MR ALAN ROBERTS | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 96 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 80 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 64 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 48 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 24 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
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 CORE DISPLAYS LTD
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CORE DISPLAYS LTD are:
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. |