Company Information for CORNFIELD VIEW LTD
THE FORGE, LANGHAM, COLCHESTER, ESSEX, CO4 5PX,
|
Company Registration Number
05770586
Private Limited Company
Active |
Company Name | |
---|---|
CORNFIELD VIEW LTD | |
Legal Registered Office | |
THE FORGE LANGHAM COLCHESTER ESSEX CO4 5PX Other companies in CO4 | |
Company Number | 05770586 | |
---|---|---|
Company ID Number | 05770586 | |
Date formed | 2006-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 15:40:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE PEARCE |
||
NICHOLAS ELCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ELCOCK |
Director | ||
SARAH PEARCE |
Company Secretary | ||
GEORGE PEARCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P T R SIGNALLING RESOURCES LTD | Company Secretary | 2008-06-01 | CURRENT | 2007-10-22 | Liquidation | |
LONE STAR LOGISTICS LTD | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Active - Proposal to Strike off | |
PRISM MUSIC ENTERTAINMENTS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
LOOK WEST PLUS LIMITED | Company Secretary | 2008-03-08 | CURRENT | 2008-03-08 | Active | |
PMG SALES & MARKETING LIMITED | Company Secretary | 2008-03-08 | CURRENT | 2008-03-08 | Active - Proposal to Strike off | |
PEVERIL HOTEL LTD | Company Secretary | 2006-11-30 | CURRENT | 1999-04-26 | Active | |
TARL MARKETING LTD | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Active - Proposal to Strike off | |
FLEETWRITE LIMITED | Company Secretary | 2004-11-11 | CURRENT | 1997-08-14 | Dissolved 2016-03-29 | |
PINE MARKET MANAGEMENT LTD | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
PINE MARKET LTD | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
BRIAN EVERETT SERVICES LTD | Company Secretary | 2003-12-10 | CURRENT | 1999-11-02 | Active | |
CDA DESIGN LIMITED | Company Secretary | 2003-04-18 | CURRENT | 2003-04-18 | Dissolved 2016-07-05 | |
CROCS LTD | Company Secretary | 2002-09-24 | CURRENT | 1998-11-20 | Active | |
NICHOLAS GRAHAM BUILDERS LTD | Director | 1999-02-11 | CURRENT | 1999-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
PSC07 | CESSATION OF GRAHAM ELCOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS ELCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELCOCK | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Elcock on 2009-10-01 | |
363a | Return made up to 05/04/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 05/04/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2011-09-01 | £ 151,273 |
---|
Creditors and other liabilities
|
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 CORNFIELD VIEW LTD
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 2 |
Current Assets | 2011-09-01 | £ 2 |
Fixed Assets | 2011-09-01 | £ 150,864 |
Shareholder Funds | 2011-09-01 | £ 407 |
Tangible Fixed Assets | 2011-09-01 | £ 150,864 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CORNFIELD VIEW LTD are:
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. |