Company number 04593562
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address REAR OF 360 EVESHAM ROAD, CRABBS CROSS, REDDITCH, WORCESTERSHIRE, B97 5JB
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr John Maycroft on 14 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE CORN STORES LIMITED are www.thecornstores.co.uk, and www.the-corn-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The Corn Stores Limited is a Private Limited Company.
The company registration number is 04593562. The Corn Stores Limited has been working since 18 November 2002.
The present status of the company is Active. The registered address of The Corn Stores Limited is Rear of 360 Evesham Road Crabbs Cross Redditch Worcestershire B97 5jb. The company`s financial liabilities are £76.71k. It is £-4.5k against last year. And the total assets are £185.59k, which is £30.78k against last year. BARTLETT, Stephen Ashmead is a Director of the company. MAYCROFT, John is a Director of the company. Secretary SIVITER, Jane has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SIVITER, Jane has been resigned. Director SIVITER, Mark Howorth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".
the corn stores Key Finiance
LIABILITIES
£76.71k
-6%
CASH
n/a
TOTAL ASSETS
£185.59k
+19%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SIVITER, Jane
Resigned: 03 January 2016
Appointed Date: 18 November 2002
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002
Director
SIVITER, Jane
Resigned: 03 January 2016
Appointed Date: 18 November 2002
72 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002
Persons With Significant Control
Mr Stephen Ashmead Bartlett
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Maycroft
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE CORN STORES LIMITED Events
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Director's details changed for Mr John Maycroft on 14 September 2016
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Director's details changed for Mr John Maycroft on 23 February 2016
11 Feb 2016
Previous accounting period shortened from 28 February 2016 to 31 December 2015
...
... and 36 more events
08 Dec 2002
Director resigned
08 Dec 2002
New director appointed
08 Dec 2002
New secretary appointed;new director appointed
08 Dec 2002
Registered office changed on 08/12/02 from: 31 corsham street london N1 6DR
18 Nov 2002
Incorporation