CORE SUPPLIES LIMITED
MATLOCK

Hellopages » Derbyshire » North East Derbyshire » DE4 5FT

Company number 06530364
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address THREE LANES END ALLEN LANE, TANSLEY, MATLOCK, DERBYSHIRE, ENGLAND, DE4 5FT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 March 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CORE SUPPLIES LIMITED are www.coresupplies.co.uk, and www.core-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Core Supplies Limited is a Private Limited Company. The company registration number is 06530364. Core Supplies Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Core Supplies Limited is Three Lanes End Allen Lane Tansley Matlock Derbyshire England De4 5ft. . QUIGLEY, Sean Patrick is a Secretary of the company. QUIGLEY, Jill is a Director of the company. QUIGLEY, Sean Patrick is a Director of the company. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
QUIGLEY, Sean Patrick
Appointed Date: 11 March 2008

Director
QUIGLEY, Jill
Appointed Date: 11 March 2008
45 years old

Director
QUIGLEY, Sean Patrick
Appointed Date: 01 April 2011
52 years old

Persons With Significant Control

Mr Sean Quigley
Notified on: 11 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Quigley
Notified on: 11 March 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORE SUPPLIES LIMITED Events

28 Mar 2017
Compulsory strike-off action has been discontinued
27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

05 Feb 2016
Registered office address changed from 53 Paxton Road Tapton Chesterfield Derbyshire S41 0TL to Three Lanes End Allen Lane Tansley Matlock Derbyshire DE4 5FT on 5 February 2016
...
... and 28 more events
18 Feb 2010
Particulars of a mortgage or charge / charge no: 1
07 Oct 2009
Registered office address changed from , 53 Paxton Road, Tapton, Chesterfield, Derbyshire, S41 0TL, United Kingdom on 7 October 2009
21 May 2009
Return made up to 11/03/09; full list of members
08 May 2009
Memorandum and Articles of Association
11 Mar 2008
Incorporation

CORE SUPPLIES LIMITED Charges

11 February 2010
Debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…