Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE-TECH CONCRETE CUTTING SERVICES LIMITED
Company Information for

CORE-TECH CONCRETE CUTTING SERVICES LIMITED

TAYLER BRADSHAW CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
03623083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Core-tech Concrete Cutting Services Ltd
CORE-TECH CONCRETE CUTTING SERVICES LIMITED was founded on 1998-08-27 and has its registered office in Saffron Walden. The organisation's status is listed as "Active - Proposal to Strike off". Core-tech Concrete Cutting Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORE-TECH CONCRETE CUTTING SERVICES LIMITED
 
Legal Registered Office
TAYLER BRADSHAW CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in CB10
 
Filing Information
Company Number 03623083
Company ID Number 03623083
Date formed 1998-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE-TECH CONCRETE CUTTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORE-TECH CONCRETE CUTTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW
Company Secretary 1998-09-04
KEITH GORDON ARBER
Director 1998-08-27
PETER WILLIAM BAKER
Director 1998-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JULIAN HICKEY
Company Secretary 1998-08-27 1998-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LANKOOL LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-08-08
TAYLER BRADSHAW WATSON & WOOLNER LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
TAYLER BRADSHAW THE OLD SWAN (EARLS BARTON) LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Dissolved 2015-07-30
TAYLER BRADSHAW BARRY GILBY LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved
TAYLER BRADSHAW D TYRRELL LIMITED Company Secretary 2003-05-09 CURRENT 2000-05-22 Liquidation
TAYLER BRADSHAW THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2001-10-12 Active
TAYLER BRADSHAW QUALITY PLUS FINISHING LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW THE SIGN & GRAPHICS COMPANY LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW GREGG ASSOCIATES LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2014-12-23
TAYLER BRADSHAW RMS COMMUNICATIONS EUROPE LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-04-01
TAYLER BRADSHAW PATRICK FIELD LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
TAYLER BRADSHAW THE FOUNDRY HARDWARE COMPANY LTD Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
TAYLER BRADSHAW KARL FOSTER LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2018-07-31
TAYLER BRADSHAW PLAYSONGS PUBLICATIONS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
TAYLER BRADSHAW OPENING MINDS TRAINING LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2017-04-04
TAYLER BRADSHAW CITYCOURT DEVELOPMENTS LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
TAYLER BRADSHAW NETX LIMITED Company Secretary 2002-10-16 CURRENT 1996-01-08 Active
TAYLER BRADSHAW OTTERY PRESS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-04-19
TAYLER BRADSHAW A I F LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
TAYLER BRADSHAW LZT CONTRACTORS LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
TAYLER BRADSHAW TAYLOR PLASTERING LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Dissolved 2016-09-20
TAYLER BRADSHAW P & C (ELECTRICAL) CONTRACTORS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
TAYLER BRADSHAW THE HAND & CROWN LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
TAYLER BRADSHAW BUCKINGHAMS CATERING SUPPLIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
TAYLER BRADSHAW PAUL BARKER DECORATING LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
TAYLER BRADSHAW ABRACADABRA TEDDY BEARS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
TAYLER BRADSHAW OMERTA PARTNERS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
TAYLER BRADSHAW THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
TAYLER BRADSHAW HEYDON BUILDING SERVICES LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
TAYLER BRADSHAW CJM TECHNOLOGY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-05
TAYLER BRADSHAW A F VERNON BUILDING CONSTRUCTION LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
TAYLER BRADSHAW GRANGE DEVELOPMENTS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
TAYLER BRADSHAW BEST BEAR LIMITED Company Secretary 2001-12-10 CURRENT 2000-06-27 Dissolved 2017-07-04
TAYLER BRADSHAW CRUSADERS SCAFFOLDING LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
TAYLER BRADSHAW SOUTHRIDGE PROPERTIES LIMITED Company Secretary 2001-09-10 CURRENT 2001-06-05 Dissolved 2014-06-17
TAYLER BRADSHAW SHA PROJECT MANAGEMENT LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active - Proposal to Strike off
TAYLER BRADSHAW PHOENIX HOMES EASTERN LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-12-03
TAYLER BRADSHAW BRENDAN FIELDS LIMITED Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
TAYLER BRADSHAW ADMIRAL WELDING LIMITED Company Secretary 2000-02-10 CURRENT 2000-02-10 Active
TAYLER BRADSHAW FIRSTLINE IT LIMITED Company Secretary 1998-01-01 CURRENT 1995-10-06 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-08Application to strike the company off the register
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-11Current accounting period shortened from 31/01/24 TO 31/10/23
2023-10-06CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-09-01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-02PSC04Change of details for Mr Peter William Baker as a person with significant control on 2016-04-06
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-08-28PSC04Change of details for Mr Keith Gordon Arber as a person with significant control on 2016-04-06
2020-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-08-06CH01Director's details changed for Mr Peter William Baker on 2019-08-06
2019-08-06PSC04Change of details for Mr Peter William Baker as a person with significant control on 2019-08-06
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM BAKER
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GORDON ARBER
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-05-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-25AR0127/08/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0127/08/14 ANNUAL RETURN FULL LIST
2013-09-03AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0127/08/12 ANNUAL RETURN FULL LIST
2012-05-17AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0127/08/11 ANNUAL RETURN FULL LIST
2011-06-13AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0127/08/10 ANNUAL RETURN FULL LIST
2010-06-16AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-09-11363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-09363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-09363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: C/O TAYLER BRADSHAW 1 MARKET STREET SAFFRON WALDEN ESSEX CB10 1JB
2001-09-07363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-08-24363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-26225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00
1999-09-03363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1998-09-23288aNEW SECRETARY APPOINTED
1998-09-10288bSECRETARY RESIGNED
1998-09-0888(2)RAD 27/08/98--------- £ SI 99@1=99 £ IC 1/100
1998-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
We could not find any licences issued to CORE-TECH CONCRETE CUTTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE-TECH CONCRETE CUTTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORE-TECH CONCRETE CUTTING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.446
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.176

This shows the max and average number of mortgages for companies with the same SIC code of 43130 - Test drilling and boring

Creditors
Creditors Due Within One Year 2013-01-31 £ 23,786
Creditors Due Within One Year 2012-01-31 £ 23,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE-TECH CONCRETE CUTTING SERVICES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 19,619
Current Assets 2012-01-31 £ 22,171
Debtors 2013-01-31 £ 19,619
Debtors 2012-01-31 £ 21,329
Shareholder Funds 2013-01-31 £ 1,133
Shareholder Funds 2012-01-31 £ 5,828
Tangible Fixed Assets 2013-01-31 £ 5,300
Tangible Fixed Assets 2012-01-31 £ 7,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORE-TECH CONCRETE CUTTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE-TECH CONCRETE CUTTING SERVICES LIMITED
Trademarks
We have not found any records of CORE-TECH CONCRETE CUTTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE-TECH CONCRETE CUTTING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43130 - Test drilling and boring) as CORE-TECH CONCRETE CUTTING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORE-TECH CONCRETE CUTTING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE-TECH CONCRETE CUTTING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE-TECH CONCRETE CUTTING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.