Core Solutions Europe Limited

General information

Name:

Core Solutions Europe Ltd

Office Address:

Quayside House Furnival Road S4 7YA Sheffield

Number: 09081601

Incorporation date: 2014-06-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 signifies the launching of Core Solutions Europe Limited, a firm that is situated at Quayside House, Furnival Road in Sheffield. This means it's been ten years Core Solutions Europe has been in the United Kingdom, as the company was created on 2014-06-11. The company's Companies House Reg No. is 09081601 and its zip code is S4 7YA. This company has a history in business name change. Up till now the company had three other names. Before 2021 the company was prospering as Crucible (barking) and up to that point its official company name was Fernie Greaves Holland. This company's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Core Solutions Europe Ltd filed its account information for the financial period up to 2022-07-31. The business most recent confirmation statement was filed on 2023-04-16.

In order to meet the requirements of the client base, the following company is being taken care of by a number of two directors who are Simon T. and Craig H.. Their mutual commitment has been of pivotal importance to this specific company since 2024-01-31.

  • Previous company's names
  • Core Solutions Europe Limited 2021-12-23
  • Crucible (barking) Limited 2020-02-13
  • Fernie Greaves Holland Limited 2015-07-29
  • Opon Holdings Limited 2014-06-11

Financial data based on annual reports

Company staff

Simon T.

Role: Director

Appointed: 31 January 2024

Latest update: 21 March 2024

Craig H.

Role: Director

Appointed: 11 June 2014

Latest update: 21 March 2024

People with significant control

Crucible Limited
Address: Quayside House Furnival Road, Sheffield, S4 7YA, United Kingdom
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10511601
Notified on 11 March 2020
Ceased on 29 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Panoptix Limited
Address: Quayside House Furnival Road, Sheffield, S11 8HW, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05866233
Notified on 31 March 2017
Ceased on 11 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig H.
Notified on 6 April 2016
Ceased on 31 March 2017
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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-06-11
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 20 April 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 17 February 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 31st January 2024 (AP01)
filed on: 1st, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 46190 : Agents involved in the sale of a variety of goods
  • 47990 : Other retail sale not in stores, stalls or markets
  • 46760 : Wholesale of other intermediate products
9
Company Age

Similar companies nearby

Closest companies