Download leads from Nexok and grow your business. Find out more

Corkers Financial Services Limited

Private Limited Company

Corkers Financial Services Limited
37 Commercial Street
Morley
Leeds
LS27 8HN
Company NameCorkers Financial Services Limited
Company StatusActive
Company Number12792299
Incorporation Date4 August 2020 (3 years, 8 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameCorkers Mortgage Solutions Limited
Current DirectorsBenjamin John Corker and Andrew George William Neil
Business IndustryFinancial and Insurance Activities
Business ActivityActivities of Mortgage Finance Companies
Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August
Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Contact

Registered Address37 Commercial Street
Morley
Leeds
LS27 8HN
Shared Address This company shares its address with 2 other companies
ConstituencyMorley and Outwood
RegionYorkshire and The Humber
CountyWest Yorkshire
Built Up AreaWest Yorkshire
ParishMorley

Accounts & Returns

Accounts Year End31 August
CategoryMicro
Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Director Overview

Current

2

Retired

Closed

Classifications

SIC IndustryFinancial and insurance activities
SIC 2007 (64922)Activities of mortgage finance companies
SIC IndustryFinancial and insurance activities
SIC 2003 (6601)Life insurance/reinsurance
SIC 2007 (65110)Life insurance
SIC IndustryFinancial and insurance activities
SIC 2003 (6603)Non-life insurance/reinsurance
SIC 2007 (65120)Non-life insurance
SIC IndustryFinancial and insurance activities
SIC 2007 (66220)Activities of insurance agents and brokers

Event History

24 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 101
24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
21 August 2020Confirmation statement made on 21 August 2020 with updates
5 August 2020Registered office address changed from WF3 2FU 5 Moor Knoll Fold East Ardsley Wakefield West Yorkshire WF3 2FU England to 5 Moor Knoll Fold East Ardsley Wakefield West Yorkshire WF3 2FU on 5 August 2020
4 August 2020Incorporation
Statement of capital on 2020-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing