ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coretech Compliance Ltd

Coretech Compliance Ltd is a dissolved company incorporated on 5 March 2013 with the registered office located in Sandhurst, Berkshire. Coretech Compliance Ltd was registered 12 years ago.
Status
Dissolved
Dissolved on 13 June 2023 (2 years 2 months ago)
Was 10 years old at the time of dissolution
Via compulsory strike-off
Company No
08430698
Private limited company
Age
12 years
Incorporated 5 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Sandhurst House, Ground Floor
297 Yorktown Road
Sandhurst
Berkshire
GU47 0QA
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Aug 1952
Mr Andrew William Erskine
PSC • British • Lives in England • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C D Howard Ltd
Christopher David Howard is a mutual person.
Active
Beacon Control Associates Limited
Christopher David Howard and Andrew William Erskine are mutual people.
Liquidation
Firenso Limited
Christopher David Howard and Andrew William Erskine are mutual people.
Liquidation
Beacon Home Automation Ltd
Christopher David Howard and Andrew William Erskine are mutual people.
Liquidation
Beacon Control Projects Limited
Christopher David Howard and Andrew William Erskine are mutual people.
Liquidation
Freidman FM Limited
Christopher David Howard is a mutual person.
Liquidation
Aeim Group Ltd
Mr Alexander William Morrison is a mutual person.
Liquidation
Ais Restructuring Ltd
Andrew William Erskine is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£30.85K
Same as previous period
Net Assets
-£30.85K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Dissolution
2 Years 2 Months Ago on 13 Jun 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 7 Mar 2023
Jacqueline Fiona Hughes Resigned
3 Years Ago on 30 Mar 2022
Confirmation Submitted
3 Years Ago on 24 Feb 2022
Dormant Accounts Submitted
3 Years Ago on 29 Jan 2022
Registered Address Changed
4 Years Ago on 22 Jun 2021
Mr Alexander William Morrison Appointed
4 Years Ago on 1 Jun 2021
Dormant Accounts Submitted
4 Years Ago on 25 Mar 2021
Andrew William Erskine (PSC) Appointed
4 Years Ago on 25 Feb 2021
Mrs Jacqueline Fiona Hughes Appointed
4 Years Ago on 25 Feb 2021
Get Credit Report
Discover Coretech Compliance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 7 Mar 2023
Termination of appointment of Jacqueline Fiona Hughes as a director on 30 March 2022
Submitted on 30 Mar 2022
Confirmation statement made on 13 February 2022 with no updates
Submitted on 24 Feb 2022
Accounts for a dormant company made up to 31 March 2021
Submitted on 29 Jan 2022
Registered office address changed from Centaur House Ancells Business Park Fleet Hampshire GU51 2UJ England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 22 June 2021
Submitted on 22 Jun 2021
Appointment of Mr Alexander William Morrison as a director on 1 June 2021
Submitted on 4 Jun 2021
Accounts for a dormant company made up to 31 March 2020
Submitted on 25 Mar 2021
Resolutions
Submitted on 27 Feb 2021
Notification of Andrew William Erskine as a person with significant control on 25 February 2021
Submitted on 26 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year