About

Registered Number: 02349754
Date of Incorporation: 20/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Atlantic Hotel, West Drive, Porthcawl, Mid Glamorgan, CF36 3LT

 

Having been setup in 1989, Cordserve Ltd have registered office in Porthcawl, Mid Glamorgan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Cordserve Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Philip Henry 20 February 2010 - 1
BOOTH, Veronica Ann 29 November 2004 - 1
BOOTH, James Philip 29 November 2004 10 January 2017 1
EMMENT LEWIS, Mary 14 May 1996 29 November 2004 1
LEWIS, Robert 14 May 1996 29 November 2004 1
MUNDAY, Linda N/A 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WALKINS, John David Ramsey N/A 14 May 1996 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 29 November 2019
AA01 - Change of accounting reference date 30 May 2019
MR01 - N/A 01 May 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
CS01 - N/A 14 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 12 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 30 May 2017
MR04 - N/A 30 May 2017
MR04 - N/A 30 May 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 05 May 2013
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 19 April 2005
395 - Particulars of a mortgage or charge 05 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 25 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 24 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363s - Annual Return 08 April 1998
363s - Annual Return 07 March 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 04 July 1996
288 - N/A 12 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
363s - Annual Return 01 March 1996
363s - Annual Return 02 March 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 18 March 1993
AA - Annual Accounts 07 December 1992
363a - Annual Return 20 May 1992
AA - Annual Accounts 03 March 1992
363a - Annual Return 19 November 1991
AA - Annual Accounts 23 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1991
287 - Change in situation or address of Registered Office 11 February 1991
363a - Annual Return 11 February 1991
288 - N/A 07 August 1990
287 - Change in situation or address of Registered Office 31 July 1990
395 - Particulars of a mortgage or charge 12 September 1989
395 - Particulars of a mortgage or charge 12 September 1989
RESOLUTIONS - N/A 06 April 1989
288 - N/A 04 April 1989
287 - Change in situation or address of Registered Office 20 March 1989
NEWINC - New incorporation documents 20 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

Legal mortgage 05 September 2012 Fully Satisfied

N/A

Debenture 05 September 2012 Fully Satisfied

N/A

Guarantee & debenture 27 January 2005 Fully Satisfied

N/A

Debenture 01 September 1989 Fully Satisfied

N/A

Legal charge 01 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.