A.J. CORNALL (CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

A.J. CORNALL (CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04179048

Incorporation date

14/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4b Kincraig Business Park, Kincraig Road, Blackpool, Lancashire FY2 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Appointment of Mr Joseph Alexander Cornall as a director on 2020-08-10
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/03/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon15/03/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/03/2017
Registered office address changed from 115 Red Bank Road, Bispham Blackpool Lancs FY2 9HZ to Unit 4B Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ on 2017-03-14
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Secretary's details changed for Mrs Lindsey Maxine Cornall on 2016-03-01
dot icon31/03/2016
Director's details changed for Mr Anthony John Cornall on 2016-03-01
dot icon31/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon07/12/2015
Satisfaction of charge 2 in full
dot icon07/12/2015
Satisfaction of charge 6 in full
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Lindsey Maxine Cornall on 2013-02-25
dot icon20/03/2013
Director's details changed for Anthony John Cornall on 2013-02-25
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/04/2009
Return made up to 14/03/09; full list of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 14/03/08; no change of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Registered office changed on 30/10/07 from: fern bank whiteholme road thornton cleveleys blackpool lancashire FY5 3HX
dot icon07/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 14/03/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon24/03/2005
Return made up to 14/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2004
Registered office changed on 09/09/04 from: c/o horne brooke shenton & co 21 caunce street blackpool FY1 3LA
dot icon24/03/2004
Return made up to 14/03/04; no change of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 14/03/03; no change of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon27/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 14/03/02; full list of members
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Secretary resigned
dot icon14/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
47
2.12M
-
0.00
582.10K
-
2023
37
1.99M
-
0.00
1.33M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornall, Joseph Alexander
Director
10/08/2020 - Present
-
Cornall, Anthony John
Director
14/03/2001 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. CORNALL (CONTRACTORS) LIMITED

A.J. CORNALL (CONTRACTORS) LIMITED is an(a) Active company incorporated on 14/03/2001 with the registered office located at Unit 4b Kincraig Business Park, Kincraig Road, Blackpool, Lancashire FY2 0PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. CORNALL (CONTRACTORS) LIMITED?

toggle

A.J. CORNALL (CONTRACTORS) LIMITED is currently Active. It was registered on 14/03/2001 .

Where is A.J. CORNALL (CONTRACTORS) LIMITED located?

toggle

A.J. CORNALL (CONTRACTORS) LIMITED is registered at Unit 4b Kincraig Business Park, Kincraig Road, Blackpool, Lancashire FY2 0PJ.

What does A.J. CORNALL (CONTRACTORS) LIMITED do?

toggle

A.J. CORNALL (CONTRACTORS) LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for A.J. CORNALL (CONTRACTORS) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with no updates.