Corestone Limited
Private Limited Company
Corestone Limited
Unit B, The Phoenix Centre South Hampshire Industrial Park
Totton
Southampton
SO40 3SA
Company Name | Corestone Limited |
---|
Company Status | Active |
---|
Company Number | 09694512 |
---|
Incorporation Date | 20 July 2015 (8 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Carol Anne Squires and Michael Phillip Shaw |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Other Intermediate Products |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (12 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 27 October 2024 (5 months, 4 weeks from now) |
---|
Registered Address | Unit B, The Phoenix Centre South Hampshire Industrial Park Totton Southampton SO40 3SA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | New Forest East |
---|
Region | South East |
---|
County | Hampshire |
---|
Built Up Area | Totton |
---|
Parish | Totton and Eling |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (12 months from now) |
---|
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 27 October 2024 (5 months, 4 weeks from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5156) | Wholesale other intermediate goods |
---|
SIC 2007 (46760) | Wholesale of other intermediate products |
---|
13 October 2020 | Confirmation statement made on 13 October 2020 with updates | 5 pages |
---|
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates | 3 pages |
---|
5 February 2020 | Total exemption full accounts made up to 31 July 2019 | 9 pages |
---|
23 July 2019 | Change of details for Mrs Carol Anne Shaw as a person with significant control on 29 December 2017 | 2 pages |
---|
23 July 2019 | Director's details changed for Mrs Carol Anne Shaw on 29 December 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—