Company NameCore-Tech Concrete Cutting Services Limited
DirectorsKeith Gordon Arber and Peter William Baker
Company StatusActive - Proposal to Strike off
Company Number03623083
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Keith Gordon Arber
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleDiamond Driller
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Peter William Baker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleDiamond Driller
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw (Corporation)
StatusCurrent
Appointed04 September 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 8 months
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW

Location

Registered AddressTayler Bradshaw Cambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Keith Gordon Arber
50.00%
Ordinary
50 at £1Peter William Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£7,819
Current Liabilities£10,281

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

11 October 2023Current accounting period shortened from 31 January 2024 to 31 October 2023 (1 page)
6 October 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
6 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
1 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
23 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
15 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 September 2021Change of details for Mr Peter William Baker as a person with significant control on 6 April 2016 (2 pages)
1 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
23 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
28 August 2020Change of details for Mr Peter William Baker as a person with significant control on 6 April 2016 (2 pages)
28 August 2020Change of details for Mr Keith Gordon Arber as a person with significant control on 6 April 2016 (2 pages)
12 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
1 October 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
6 August 2019Director's details changed for Mr Keith Gordon Arber on 6 August 2019 (2 pages)
6 August 2019Change of details for Mr Peter William Baker as a person with significant control on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Peter William Baker on 6 August 2019 (2 pages)
6 August 2019Change of details for Mr Keith Gordon Arber as a person with significant control on 6 August 2019 (2 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
14 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
2 October 2017Notification of Peter William Baker as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Peter William Baker as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 October 2017Notification of Keith Gordon Arber as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 October 2017Notification of Keith Gordon Arber as a person with significant control on 2 October 2017 (2 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 September 2009Return made up to 27/08/09; full list of members (4 pages)
10 September 2009Return made up to 27/08/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 September 2008Return made up to 27/08/08; full list of members (4 pages)
5 September 2008Return made up to 27/08/08; full list of members (4 pages)
11 September 2007Return made up to 27/08/07; full list of members (3 pages)
11 September 2007Return made up to 27/08/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 October 2006Return made up to 27/08/06; full list of members (3 pages)
9 October 2006Return made up to 27/08/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 September 2005Return made up to 27/08/05; full list of members (3 pages)
9 September 2005Return made up to 27/08/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002Registered office changed on 07/03/02 from: c/o tayler bradshaw 1 market street saffron walden essex CB10 1JB (1 page)
7 March 2002Registered office changed on 07/03/02 from: c/o tayler bradshaw 1 market street saffron walden essex CB10 1JB (1 page)
7 September 2001Return made up to 27/08/01; full list of members (6 pages)
7 September 2001Return made up to 27/08/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 August 2000Return made up to 27/08/00; full list of members (6 pages)
24 August 2000Return made up to 27/08/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 May 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
26 May 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
3 September 1999Return made up to 27/08/99; full list of members (6 pages)
3 September 1999Return made up to 27/08/99; full list of members (6 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
8 September 1998Ad 27/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1998Ad 27/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 1998Incorporation (17 pages)
27 August 1998Incorporation (17 pages)