CORE CONSTRUCT LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6LB

Company number 08948729
Status Active
Incorporation Date 19 March 2014
Company Type Private Limited Company
Address 52 DAM LANE, RIXTON, WARRINGTON, WA3 6LB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of CORE CONSTRUCT LIMITED are www.coreconstruct.co.uk, and www.core-construct.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Core Construct Limited is a Private Limited Company. The company registration number is 08948729. Core Construct Limited has been working since 19 March 2014. The present status of the company is Active. The registered address of Core Construct Limited is 52 Dam Lane Rixton Warrington Wa3 6lb. . ACKERS, Anthony Gerard is a Director of the company. MEDCALF, Richard is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Director
ACKERS, Anthony Gerard
Appointed Date: 19 March 2014
59 years old

Director
MEDCALF, Richard
Appointed Date: 19 March 2014
53 years old

Persons With Significant Control

Mr Richard Medcalf
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CORE CONSTRUCT LIMITED Events

19 Apr 2017
Confirmation statement made on 19 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Particulars of variation of rights attached to shares
...
... and 1 more events
23 Apr 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

02 Apr 2015
Director's details changed for Mr Richard Medcalf on 2 April 2015
02 Apr 2015
Director's details changed for Anthony Gerard Ackers on 2 April 2015
19 Mar 2014
Incorporation
Statement of capital on 2014-03-19
  • GBP 100