About

Registered Number: 04821355
Date of Incorporation: 04/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6 Silver Court, Watchmead, Welwyn Garden City, AL7 1LT,

 

Coreix Ltd was founded on 04 July 2003, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Roberts, Andrew Collingwood, Davies, Paul Edward, Jackson, Luke, Roberts, Andrew Collingwood, Roberts, Peter Collingwood, Ali, Neelum, Boota, Imran in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul Edward 22 February 2008 - 1
JACKSON, Luke 23 March 2020 - 1
ROBERTS, Andrew Collingwood 12 December 2019 - 1
ROBERTS, Peter Collingwood 22 February 2008 - 1
BOOTA, Imran 04 July 2003 27 June 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Andrew Collingwood 23 March 2020 - 1
ALI, Neelum 04 July 2003 22 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
TM01 - Termination of appointment of director 03 April 2020
AP03 - Appointment of secretary 24 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 20 January 2020
AD01 - Change of registered office address 17 October 2019
AD01 - Change of registered office address 29 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 June 2016
AAMD - Amended Accounts 10 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 June 2015
AD01 - Change of registered office address 02 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 02 May 2014
SH01 - Return of Allotment of shares 02 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 22 June 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 06 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
225 - Change of Accounting Reference Date 26 November 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 14 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 November 2011 Outstanding

N/A

Debenture 31 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.