2 CORE ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

2 CORE ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06412263

Incorporation date

30/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

65 Valley Road, Chaddesden, Derby DE21 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon07/01/2026
Micro company accounts made up to 2025-10-31
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-10-31
dot icon19/03/2025
Cessation of Royston Meredith as a person with significant control on 2025-03-19
dot icon19/03/2025
Change of details for Mr Stephen Adrian Clark as a person with significant control on 2025-03-19
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon20/09/2022
Termination of appointment of Royston Meredith as a director on 2022-09-15
dot icon08/09/2022
Change of details for Mr Royston Meredith as a person with significant control on 2022-01-06
dot icon08/09/2022
Director's details changed for Mr Royston Meredith on 2022-01-06
dot icon22/02/2022
Resolutions
dot icon22/02/2022
Change of share class name or designation
dot icon17/01/2022
Micro company accounts made up to 2021-10-31
dot icon27/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon10/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon25/01/2011
Director's details changed for Royston Meredith on 2010-10-30
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/11/2009
Director's details changed for Stephen Adrian Clark on 2009-10-30
dot icon16/11/2009
Director's details changed for Royston Meredith on 2009-10-30
dot icon17/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 30/10/08; full list of members
dot icon21/12/2007
Ad 30/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New secretary appointed
dot icon02/11/2007
Secretary resigned
dot icon02/11/2007
Director resigned
dot icon30/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.41K
-
0.00
-
-
2022
2
26.00
-
0.00
-
-
2022
2
26.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.00 £Descended-99.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
30/10/2007 - 30/10/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/10/2007 - 30/10/2007
68517
Meredith, Royston
Director
30/10/2007 - 15/09/2022
-
Clark, Stephen Adrian
Secretary
30/10/2007 - Present
-
Clark, Stephen Adrian
Director
30/10/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 2 CORE ELECTRICAL LIMITED

2 CORE ELECTRICAL LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at 65 Valley Road, Chaddesden, Derby DE21 6QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CORE ELECTRICAL LIMITED?

toggle

2 CORE ELECTRICAL LIMITED is currently Active. It was registered on 30/10/2007 .

Where is 2 CORE ELECTRICAL LIMITED located?

toggle

2 CORE ELECTRICAL LIMITED is registered at 65 Valley Road, Chaddesden, Derby DE21 6QU.

What does 2 CORE ELECTRICAL LIMITED do?

toggle

2 CORE ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does 2 CORE ELECTRICAL LIMITED have?

toggle

2 CORE ELECTRICAL LIMITED had 2 employees in 2022.

What is the latest filing for 2 CORE ELECTRICAL LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.