CORE SPECIAL PROJECTS LIMITED
LEEDS HEWLETT RENEWABLES LIMITED ULLSWATER (CLECKHEATON) LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8ZB

Company number 05012836
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address 2175 CENTURY WAY, THORPE PARK, LEEDS, ENGLAND, LS15 8ZB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Andrew Thomas Preston as a director on 27 March 2017; Confirmation statement made on 12 January 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of CORE SPECIAL PROJECTS LIMITED are www.corespecialprojects.co.uk, and www.core-special-projects.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and nine months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Special Projects Limited is a Private Limited Company. The company registration number is 05012836. Core Special Projects Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Core Special Projects Limited is 2175 Century Way Thorpe Park Leeds England Ls15 8zb. The company`s financial liabilities are £215.74k. It is £202.08k against last year. And the total assets are £891.54k, which is £773.16k against last year. COOPER, Alan Richard is a Director of the company. PRESTON, Andrew Thomas is a Director of the company. Secretary HILLS, Mark Robert has been resigned. Secretary WILSON, David Paul has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DUFFY, John Patrick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


core special projects Key Finiance

LIABILITIES £215.74k
+1479%
CASH n/a
TOTAL ASSETS £891.54k
+653%
All Financial Figures

Current Directors

Director
COOPER, Alan Richard
Appointed Date: 15 January 2013
61 years old

Director
PRESTON, Andrew Thomas
Appointed Date: 27 March 2017
59 years old

Resigned Directors

Secretary
HILLS, Mark Robert
Resigned: 26 March 2013
Appointed Date: 31 January 2005

Secretary
WILSON, David Paul
Resigned: 31 January 2005
Appointed Date: 12 January 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
DUFFY, John Patrick
Resigned: 15 January 2013
Appointed Date: 12 January 2004
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Persons With Significant Control

Mr John Patrick Duffy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CORE SPECIAL PROJECTS LIMITED Events

27 Mar 2017
Appointment of Mr Andrew Thomas Preston as a director on 27 March 2017
25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 41 more events
20 Jan 2004
Director resigned
20 Jan 2004
Registered office changed on 20/01/04 from: 16 churchill way cardiff south glamorgan CF10 2DX
20 Jan 2004
New secretary appointed
20 Jan 2004
New director appointed
12 Jan 2004
Incorporation

CORE SPECIAL PROJECTS LIMITED Charges

2 June 2004
A contract assignment
Delivered: 4 June 2004
Status: Satisfied on 17 December 2005
Persons entitled: Hsbc Private Bank (UK) Limited
Description: An assignment over a fixed price contract.
1 June 2004
Legal mortgage
Delivered: 12 June 2004
Status: Satisfied on 4 January 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 6.55 acres of land situated on whitechapel road…