About

Registered Number: 06269475
Date of Incorporation: 05/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, WN8 9TG,

 

Corerfid Ltd was founded on 05 June 2007 and has its registered office in Skelmersdale, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies director is Ryder, James Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, James Dennis 05 June 2007 03 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 12 August 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 09 January 2019
PSC05 - N/A 04 January 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 24 August 2018
MR04 - N/A 02 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 29 January 2018
PSC05 - N/A 24 January 2018
AA - Annual Accounts 20 March 2017
AD01 - Change of registered office address 24 February 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
TM01 - Termination of appointment of director 10 May 2016
SH08 - Notice of name or other designation of class of shares 03 May 2016
RESOLUTIONS - N/A 28 April 2016
MR01 - N/A 26 April 2016
MR01 - N/A 20 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 13 April 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 26 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
RESOLUTIONS - N/A 17 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 February 2011
RESOLUTIONS - N/A 08 June 2010
CC01 - Notice of restriction on the company's articles 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AA - Annual Accounts 01 April 2010
SH01 - Return of Allotment of shares 19 January 2010
AR01 - Annual Return 18 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
123 - Notice of increase in nominal capital 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
RESOLUTIONS - N/A 13 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Outstanding

N/A

Debenture 01 June 2010 Fully Satisfied

N/A

Debenture 24 July 2008 Outstanding

N/A

Debenture 03 July 2008 Fully Satisfied

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.