CORE P.I.C. LIMITED
DERBY SPECTRUM REFURBISHMENTS LIMITED

Hellopages » Derbyshire » South Derbyshire » DE3 0BX

Company number 07047083
Status Active
Incorporation Date 16 October 2009
Company Type Private Limited Company
Address UNIT 7 GRASSY COURT, ETWALL ROAD MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BX
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registration of charge 070470830004, created on 30 March 2017; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CORE P.I.C. LIMITED are www.corepic.co.uk, and www.core-p-i-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Core P I C Limited is a Private Limited Company. The company registration number is 07047083. Core P I C Limited has been working since 16 October 2009. The present status of the company is Active. The registered address of Core P I C Limited is Unit 7 Grassy Court Etwall Road Mickleover Derby Derbyshire De3 0bx. . GRACE, Hilary is a Secretary of the company. GRACE, Robert Roy is a Director of the company. Secretary GIBSON, Georgina has been resigned. Director GIBSON, Georgina has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
GRACE, Hilary
Appointed Date: 01 July 2010

Director
GRACE, Robert Roy
Appointed Date: 16 October 2009
65 years old

Resigned Directors

Secretary
GIBSON, Georgina
Resigned: 01 July 2010
Appointed Date: 16 October 2009

Director
GIBSON, Georgina
Resigned: 01 July 2010
Appointed Date: 16 October 2009
57 years old

Persons With Significant Control

Mr Robert Roy Grace
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CORE P.I.C. LIMITED Events

18 Apr 2017
Registration of charge 070470830004, created on 30 March 2017
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Company name changed spectrum refurbishments LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29

22 Jan 2016
Satisfaction of charge 070470830003 in full
...
... and 17 more events
12 Aug 2010
Appointment of Hilary Grace as a secretary
12 Aug 2010
Termination of appointment of Georgina Gibson as a secretary
06 Aug 2010
Particulars of a mortgage or charge / charge no: 1
04 Mar 2010
Current accounting period extended from 31 October 2010 to 31 December 2010
16 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CORE P.I.C. LIMITED Charges

30 March 2017
Charge code 0704 7083 0004
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 August 2014
Charge code 0704 7083 0003
Delivered: 5 September 2014
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
31 August 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Mr R Grace
Description: Fixed and floating charge over the undertaking of the…
4 August 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 4 September 2014
Persons entitled: Mr R Grace
Description: Fixed and floating charge over the undertaking and all…