General information

Name:

Cork Tree Limited

Office Address:

25d Haugh Lane Industrial Estate NE46 3PU Hexham

Number: 05421193

Incorporation date: 2005-04-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cork Tree Ltd could be reached at 25d Haugh Lane Industrial Estate, in Hexham. The area code is NE46 3PU. Cork Tree has existed in this business for the last nineteen years. The registered no. is 05421193. The company has operated under three different names. The initial name, Tribestyle, was switched on 2006-09-13 to Cityfloors..uk. The current name, in use since 2023, is Cork Tree Ltd. This business's SIC and NACE codes are 47910: Retail sale via mail order houses or via Internet. Cork Tree Limited released its account information for the financial period up to 2023-02-28. The latest confirmation statement was released on 2023-04-11.

The information about this specific company's members implies the existence of two directors: Graham D. and Robert T. who assumed their respective positions on 2005-04-11. In order to support the directors in their duties, the abovementioned business has been utilizing the skills of Robert T. as a secretary for the last nineteen years.

  • Previous company's names
  • Cork Tree Ltd 2023-01-19
  • Cityfloors.co.uk Ltd 2006-09-13
  • Tribestyle Ltd 2005-04-11

Financial data based on annual reports

Company staff

Graham D.

Role: Director

Appointed: 11 April 2005

Latest update: 18 November 2023

Robert T.

Role: Director

Appointed: 11 April 2005

Latest update: 18 November 2023

Robert T.

Role: Secretary

Appointed: 11 April 2005

Latest update: 18 November 2023

People with significant control

Executives who have control over this firm are as follows: Graham D. owns 1/2 or less of company shares. Lillian F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert T. owns 1/2 or less of company shares.

Graham D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lillian F.
Notified on 11 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Persons with significant control
Free Download
Registered office address changed from 25D 25D Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England to 25D Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on Monday 18th September 2023 (AD01)
filed on: 18th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
19
Company Age

Closest Companies - by postcode