About

Registered Number: 05332008
Date of Incorporation: 13/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

 

Core Telecom Ltd was setup in 2005. The companies directors are listed as Gallagher, John Michael, Rizvi, Mohammed Zia, Rourke, Paul James, Farley Jones, Craig Derek, Farley Jones, Helen Geraldine, Griffiths, Richard, Walker, Scott Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARLEY JONES, Craig Derek 07 November 2005 10 May 2006 1
FARLEY JONES, Helen Geraldine 07 November 2005 10 May 2006 1
GRIFFITHS, Richard 17 February 2011 31 December 2011 1
WALKER, Scott Philip 01 April 2012 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, John Michael 08 August 2013 01 April 2014 1
RIZVI, Mohammed Zia 01 April 2009 08 January 2011 1
ROURKE, Paul James 08 January 2011 08 August 2013 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 31 August 2016
AAMD - Amended Accounts 29 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 February 2016
AAMD - Amended Accounts 17 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 27 January 2015
TM02 - Termination of appointment of secretary 24 July 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 04 December 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
AA - Annual Accounts 16 March 2011
AP01 - Appointment of director 22 February 2011
AP03 - Appointment of secretary 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
RESOLUTIONS - N/A 27 July 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
SH01 - Return of Allotment of shares 24 February 2010
AD01 - Change of registered office address 17 December 2009
225 - Change of Accounting Reference Date 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
395 - Particulars of a mortgage or charge 26 September 2008
225 - Change of Accounting Reference Date 18 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
287 - Change in situation or address of Registered Office 20 March 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363a - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2016 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Debenture 23 September 2008 Fully Satisfied

N/A

Debenture 11 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.