About

Registered Number: 02193754
Date of Incorporation: 13/11/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

 

Having been setup in 1987, Coris U.K. Ltd have registered office in Sheffield, South Yorkshire, it's status is listed as "Active". The organisation has 4 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Duncan N/A 01 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, Eric 01 August 2003 01 June 2005 1
SMALL, Daniel 22 January 2008 27 September 2013 1
WEARING, Laura Jane 27 September 2013 30 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 08 January 2018
CS01 - N/A 08 January 2018
TM02 - Termination of appointment of secretary 21 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 13 October 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AP01 - Appointment of director 08 October 2013
AP03 - Appointment of secretary 08 October 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 01 February 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 26 August 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 06 July 2004
225 - Change of Accounting Reference Date 10 March 2004
287 - Change in situation or address of Registered Office 27 February 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
363a - Annual Return 11 June 2003
AA - Annual Accounts 21 November 2002
363a - Annual Return 19 July 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 11 July 2001
363a - Annual Return 19 June 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 13 June 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 03 June 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 01 June 1998
AA - Annual Accounts 10 February 1998
363a - Annual Return 05 August 1997
AA - Annual Accounts 21 March 1997
363a - Annual Return 24 June 1996
AA - Annual Accounts 22 March 1996
AA - Annual Accounts 23 June 1995
363x - Annual Return 06 June 1995
288 - N/A 04 May 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 1995
363x - Annual Return 09 June 1994
287 - Change in situation or address of Registered Office 03 March 1994
AA - Annual Accounts 03 March 1994
363x - Annual Return 02 June 1993
AA - Annual Accounts 11 February 1993
363x - Annual Return 17 June 1992
AA - Annual Accounts 02 April 1992
288 - N/A 27 November 1991
363x - Annual Return 02 September 1991
363 - Annual Return 05 August 1991
288 - N/A 12 June 1991
AA - Annual Accounts 08 April 1991
288 - N/A 08 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 05 December 1989
PUC 2 - N/A 22 June 1988
287 - Change in situation or address of Registered Office 17 May 1988
288 - N/A 17 May 1988
288 - N/A 19 November 1987
287 - Change in situation or address of Registered Office 19 November 1987
NEWINC - New incorporation documents 13 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.