ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Manufacturing Support Services Limited

Core Manufacturing Support Services Limited is a liquidation company incorporated on 1 June 2010 with the registered office located in Altrincham, Greater Manchester. Core Manufacturing Support Services Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
07268762
Private limited company
Age
15 years
Incorporated 1 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 June 2024 (1 year 4 months ago)
Next confirmation dated 25 June 2025
Was due on 9 July 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 461 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 3 months ago)
Address
Grosvenor House
22 Grafton Street
Altrincham
Cheshire
WA14 1DU
Address changed on 9 Jan 2025 (9 months ago)
Previous address was 187a Ashley Road Altrincham Cheshire WA15 9SQ
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1958
Mr Gregory Hamilton Fields
PSC • British • Lives in UK • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£933
Decreased by £31.08K (-97%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£339.4K
Decreased by £178.13K (-34%)
Total Liabilities
-£334.57K
Decreased by £182.6K (-35%)
Net Assets
£4.83K
Increased by £4.47K (+1238%)
Debt Ratio (%)
99%
Decreased by 1.35% (-1%)
Latest Activity
Registered Address Changed
9 Months Ago on 9 Jan 2025
Charge Satisfied
10 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Mar 2024
Gregory Hamilton Fields (PSC) Appointed
1 Year 8 Months Ago on 28 Feb 2024
Pace Investments Group Limited (PSC) Resigned
1 Year 8 Months Ago on 28 Feb 2024
Mr Gregory Hamilton Fields Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Steven Pendergast Resigned
3 Years Ago on 30 Mar 2022
Get Credit Report
Discover Core Manufacturing Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 25 June 2025
Submitted on 26 Aug 2025
Registered office address changed from 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 9 January 2025
Submitted on 9 Jan 2025
Satisfaction of charge 072687620002 in full
Submitted on 10 Dec 2024
Statement of affairs
Submitted on 4 Jul 2024
Registered office address changed from Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England to 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2 July 2024
Submitted on 2 Jul 2024
Resolutions
Submitted on 2 Jul 2024
Appointment of a voluntary liquidator
Submitted on 2 Jul 2024
Notification of Gregory Hamilton Fields as a person with significant control on 28 February 2024
Submitted on 26 Jun 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Cessation of Pace Investments Group Limited as a person with significant control on 28 February 2024
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year