About

Registered Number: 06475862
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Plot 1 Littlewell Lane, Stanton-By-Dale, Ilkeston, DE7 4QW,

 

Core Control Solutions Ltd was established in 2008, it's status at Companies House is "Active". The business has 2 directors listed as Brown, Mark Anthony, Bye, Shaun in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark Anthony 17 January 2008 - 1
BYE, Shaun 17 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 January 2020
PSC04 - N/A 03 January 2020
PSC04 - N/A 03 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 16 October 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CH03 - Change of particulars for secretary 09 May 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 23 December 2016
RESOLUTIONS - N/A 30 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 March 2016
MR04 - N/A 21 July 2015
MR04 - N/A 20 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 17 February 2015
CH03 - Change of particulars for secretary 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 July 2013
RESOLUTIONS - N/A 01 March 2013
SH08 - Notice of name or other designation of class of shares 01 March 2013
MEM/ARTS - N/A 01 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 02 March 2012
AAMD - Amended Accounts 02 November 2011
AA - Annual Accounts 24 October 2011
CH01 - Change of particulars for director 10 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 August 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 02 December 2009
287 - Change in situation or address of Registered Office 17 July 2009
395 - Particulars of a mortgage or charge 12 May 2009
363a - Annual Return 17 February 2009
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 June 2010 Fully Satisfied

N/A

Debenture 12 May 2010 Fully Satisfied

N/A

Rent deposit deed 01 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.