About

Registered Number: 02211068
Date of Incorporation: 18/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Paddock Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL

 

Cordstrap Ltd was registered on 18 January 1988 and has its registered office in Skelmersdale, it's status is listed as "Active". Zwitserloot, Wilhelmus, Tribble, Bradford Joseph, Zwitserloot, Wilhelmus Maria, Allatt, Kevin, Andriessen, Johannes Francisus, De Winter, Dirk, Prins, Jacob Marcus, Van De Hel, Henk Willy, Van Der Hoeven, Gert Jan, Van Der Looij, Bart, Van Eck, Fred Marinus are listed as directors of this organisation. We don't know the number of employees at Cordstrap Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIBBLE, Bradford Joseph 07 January 2014 - 1
ZWITSERLOOT, Wilhelmus Maria 01 December 2017 - 1
ALLATT, Kevin N/A 03 April 2003 1
ANDRIESSEN, Johannes Francisus 08 September 1994 17 March 2012 1
DE WINTER, Dirk N/A 11 September 2003 1
PRINS, Jacob Marcus 13 September 2010 01 February 2015 1
VAN DE HEL, Henk Willy N/A 08 September 1994 1
VAN DER HOEVEN, Gert Jan 22 September 1992 11 September 2003 1
VAN DER LOOIJ, Bart 01 May 2015 30 November 2016 1
VAN ECK, Fred Marinus N/A 16 April 2000 1
Secretary Name Appointed Resigned Total Appointments
ZWITSERLOOT, Wilhelmus 25 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 31 March 2020
TM02 - Termination of appointment of secretary 31 March 2020
AP03 - Appointment of secretary 31 March 2020
AA - Annual Accounts 30 January 2020
PARENT_ACC - N/A 30 January 2020
AGREEMENT2 - N/A 13 December 2019
GUARANTEE2 - N/A 13 December 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 14 September 2018
PARENT_ACC - N/A 14 September 2018
AGREEMENT2 - N/A 14 September 2018
GUARANTEE2 - N/A 14 September 2018
CS01 - N/A 16 March 2018
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 12 October 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 22 September 2017
GUARANTEE2 - N/A 22 September 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 18 March 2017
AA - Annual Accounts 20 February 2017
AGREEMENT2 - N/A 31 January 2017
PARENT_ACC - N/A 20 January 2017
GUARANTEE2 - N/A 04 January 2017
AUD - Auditor's letter of resignation 05 May 2016
AUD - Auditor's letter of resignation 25 April 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 15 March 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 16 August 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 15 March 2005
225 - Change of Accounting Reference Date 22 December 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 15 April 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 02 June 1998
287 - Change in situation or address of Registered Office 06 May 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
353 - Register of members 28 January 1997
287 - Change in situation or address of Registered Office 29 July 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 24 April 1996
287 - Change in situation or address of Registered Office 30 January 1996
AA - Annual Accounts 29 September 1995
288 - N/A 24 March 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 13 April 1993
288 - N/A 18 November 1992
AA - Annual Accounts 31 March 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
363 - Annual Return 06 July 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 07 November 1989
AA - Annual Accounts 07 November 1989
288 - N/A 31 October 1988
PUC 2 - N/A 04 July 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
123 - Notice of increase in nominal capital 07 June 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1988
CERTNM - Change of name certificate 03 May 1988
288 - N/A 26 April 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 26 April 1988
RESOLUTIONS - N/A 08 April 1988
NEWINC - New incorporation documents 18 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.