Core Computer Services Limited

General information

Name:

Core Computer Services Ltd

Office Address:

The Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 06758949

Incorporation date: 2008-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the establishment of Core Computer Services Limited, a company which is situated at The Union Suite The Union Building, 51-59 Rose Lane in Norwich. This means it's been 16 years Core Computer Services has prospered in this business, as it was founded on 2008-11-26. The firm registered no. is 06758949 and the company postal code is NR1 1BY. Core Computer Services Limited was known sixteen years from now as Coretech Computer Services. This company's principal business activity number is 62090 - Other information technology service activities. Core Computer Services Ltd filed its latest accounts for the financial period up to 2022-11-30. The business most recent confirmation statement was submitted on 2022-11-14.

Darren F. is this specific enterprise's only managing director, that was assigned to lead the company on 2008-11-26. Moreover, the director's responsibilities are supported by a secretary - Emma F., who joined this specific business in November 2008.

  • Previous company's names
  • Core Computer Services Limited 2008-12-17
  • Coretech Computer Services Limited 2008-11-26

Financial data based on annual reports

Company staff

Emma F.

Role: Secretary

Appointed: 26 November 2008

Latest update: 25 January 2024

Darren F.

Role: Director

Appointed: 26 November 2008

Latest update: 25 January 2024

People with significant control

Darren F. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Darren F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 29th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29th August 2014
Annual Accounts 28th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28th August 2015
Annual Accounts 31st August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31st August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/11/14 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013 - 2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Similar companies nearby

Closest companies