31 Corn Street Limited

General information

Name:

31 Corn Street Ltd

Office Address:

10 St Helens Road SA1 4AW Swansea

Number: 07400864

Incorporation date: 2010-10-08

Dissolution date: 2018-11-30

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Swansea under the ID 07400864. This company was registered in the year 2010. The office of this firm was located at 10 St Helens Road . The zip code for this place is SA1 4AW. This firm was dissolved in 2018, which means it had been in business for 8 years.

According to this firm's executives data, there were four directors including: Edward W., Kingsley W. and Trevor C..

Executives who controlled the firm include: Trevor C. owned 1/2 or less of company shares. Helena W. owned 1/2 or less of company shares. Edward W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Edward W.

Role: Director

Appointed: 08 October 2010

Latest update: 13 August 2023

Kingsley W.

Role: Director

Appointed: 08 October 2010

Latest update: 13 August 2023

Trevor C.

Role: Director

Appointed: 08 October 2010

Latest update: 13 August 2023

People with significant control

Trevor C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Helena W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Edward W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kingsley W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 22 October 2017
Confirmation statement last made up date 08 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 October 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21 June 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, November 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

HQ address,
2013

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

HQ address,
2014

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

HQ address,
2015

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

HQ address,
2016

Address:

30 Whiteladies Road Clifton

Post code:

BS8 2LG

City / Town:

Bristol

Accountant/Auditor,
2015 - 2013

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road

Post code:

BS8 2QX

City / Town:

Bristol

Accountant/Auditor,
2012

Name:

Louis Broadbent Limited

Address:

Cleevehead Old Coach Road Cross

Post code:

BS26 2EG

City / Town:

Axbridge

Accountant/Auditor,
2016 - 2014

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies