Coremech Mechanical & Electrical Ltd
Private Limited Company
Coremech Mechanical & Electrical Ltd
Unit 2 Commercial Way Hough Side Road
Pudsey
Leeds
West Yorkshire
LS28 9DD
Company Name | Coremech Mechanical & Electrical Ltd |
---|
Company Status | Active |
---|
Company Number | 08149674 |
---|
Incorporation Date | 19 July 2012 (11 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | R&J Plumbing & Heating Ltd |
---|
Current Director | Richard James Crook |
---|
Business Industry | Construction |
---|
Business Activity | Electrical Installation |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 28 June 2023 (10 months ago) |
---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
---|
Registered Address | Unit 2 Commercial Way Hough Side Road Pudsey Leeds West Yorkshire LS28 9DD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Pudsey |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Latest Return | 28 June 2023 (10 months ago) |
---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4534) | Other building installation |
---|
SIC 2007 (43210) | Electrical installation |
---|
SIC Industry | Construction |
---|
SIC 2003 (4533) | Plumbing |
---|
SIC 2007 (43220) | Plumbing, heat and air-conditioning installation |
---|
SIC Industry | Construction |
---|
SIC 2003 (4532) | Insulation work activities |
---|
SIC 2007 (43290) | Other construction installation |
---|
3 August 2023 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES13 ‐ Issued shares 12/07/2023
- RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
3 August 2023 | Memorandum and Articles of Association | 18 pages |
---|
3 August 2023 | Change of share class name or designation | 2 pages |
---|
3 July 2023 | Confirmation statement made on 28 June 2023 with updates | 5 pages |
---|
3 July 2023 | Change of details for Mr Richard Crook as a person with significant control on 28 June 2023 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—