General information

Name:

Corax Ils Limited

Office Address:

46 Loveday Street B4 6NR Birmingham

Number: 03688388

Incorporation date: 1998-12-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corax Ils Ltd with reg. no. 03688388 has been a part of the business world for 26 years. The Private Limited Company is officially located at 46 Loveday Street, in Birmingham and its zip code is B4 6NR. It has operated under three previous names. The company's initial official name, G. Clark, was switched on 1999-06-15 to William Tranter Gun. The current name is used since 2022, is Corax Ils Ltd. The enterprise's Standard Industrial Classification Code is 32990, that means Other manufacturing n.e.c.. Its latest financial reports cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-03-31.

Currently, the directors officially appointed by this particular company are: Graham H. assigned this position in 2019 in February and Ashlee H. assigned this position in 2016 in May.

Graham H. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Corax Ils Ltd 2022-02-16
  • William Tranter Gun Co. Limited 1999-06-15
  • G. Clark Limited 1998-12-24

Financial data based on annual reports

Company staff

Graham H.

Role: Director

Appointed: 01 February 2019

Latest update: 4 April 2024

Ashlee H.

Role: Director

Appointed: 01 May 2016

Latest update: 4 April 2024

People with significant control

Graham H.
Notified on 31 March 2019
Nature of control:
1/2 or less of shares
Gary C.
Notified on 1 December 2016
Ceased on 31 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23 July 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 July 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 14 August 2014
Date Approval Accounts 14 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

63 Price Street

Post code:

B4 6JZ

City / Town:

Birmingham

HQ address,
2013

Address:

63 Price Street

Post code:

B4 6JZ

City / Town:

Birmingham

HQ address,
2014

Address:

63 Price Street

Post code:

B4 6JZ

City / Town:

Birmingham

HQ address,
2015

Address:

63 Price Street

Post code:

B4 6JZ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
25
Company Age

Closest Companies - by postcode