General information

Name:

Coretex Ltd

Office Address:

Westminster Mill Old Westminster Lane PO30 5DL Newport

Number: 06572215

Incorporation date: 2008-04-21

Dissolution date: 2022-01-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Coretex was started on 2008-04-21 as a private limited company. This firm head office was registered in Newport on Westminster Mill, Old Westminster Lane. This place postal code is PO30 5DL. The office registration number for Coretex Limited was 06572215. Coretex Limited had been active for fourteen years until dissolution date on 2022-01-18.

The company was managed by a single managing director: Andrew B., who was selected to lead the company in April 2008.

Andrew B. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 21 April 2008

Latest update: 3 October 2023

People with significant control

Andrew B.
Notified on 2 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 05 May 2022
Confirmation statement last made up date 21 April 2021
Annual Accounts 30 May 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 30 May 2012
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 1 May 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 April 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts 25 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 25 January 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
13
Company Age

Similar companies nearby

Closest companies