General information

Name:

Corex Minerals Limited

Office Address:

20-21 Burlington House 369 Wellingborough Road NN1 4EU Northampton

Number: 08506388

Incorporation date: 2013-04-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Northampton with reg. no. 08506388. This firm was registered in the year 2013. The office of the firm is situated at 20-21 Burlington House 369 Wellingborough Road. The postal code for this place is NN1 4EU. From 23rd May 2013 Corex Minerals Ltd is no longer under the business name Trackline. This company's registered with SIC code 28923 - Manufacture of equipment for concrete crushing and screening and roadworks. The firm's most recent filed accounts documents cover the period up to Mon, 31st Oct 2022 and the latest confirmation statement was released on Tue, 11th Jul 2023.

From the information we have gathered, this specific company was incorporated in 26th April 2013 and has been run by two directors. To support the directors in their duties, the company has been utilizing the skills of Carmel O. as a secretary since the appointment on 26th April 2013.

Brian O. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Corex Minerals Ltd 2013-05-23
  • Trackline Limited 2013-04-26

Financial data based on annual reports

Company staff

Carmel O.

Role: Secretary

Appointed: 26 April 2013

Latest update: 1 March 2024

Brian O.

Role: Director

Appointed: 26 April 2013

Latest update: 1 March 2024

Marcus O.

Role: Director

Appointed: 26 April 2013

Latest update: 1 March 2024

People with significant control

Brian O.
Notified on 24 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 26 April 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 8 July 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 June 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
Confirmation statement with no updates Tuesday 11th July 2023 (CS01)
filed on: 30th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Pavilion Court 600 Pavilion Drive

Post code:

NN1 5BA

City / Town:

Northampton

HQ address,
2014

Address:

Kings House 40 Billing Road

Post code:

NN1 5BA

City / Town:

Northampton

HQ address,
2015

Address:

Kings House 40 Billing Road

Post code:

NN1 5BA

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 28923 : Manufacture of equipment for concrete crushing and screening and roadworks
10
Company Age

Closest Companies - by postcode