CORE CNC LIMITED

Register to unlock more data on OkredoRegister

CORE CNC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09165458

Incorporation date

07/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2014)
dot icon06/10/2025
Progress report in a winding up by the court
dot icon11/11/2024
Progress report in a winding up by the court
dot icon19/10/2023
Order of court to wind up
dot icon19/10/2023
Appointment of a liquidator
dot icon19/10/2023
Registered office address changed from Alma Works Lower Alma Street Dukinfield SK16 4SQ England to 5 Tabley Court 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-10-19
dot icon07/10/2023
Notice of completion of voluntary arrangement
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/04/2023
Registered office address changed from 78 Park Lane Poynton Stockport SK12 1RE England to Alma Works Lower Alma Street Dukinfield SK16 4SQ on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Martin John Lee on 2023-04-13
dot icon13/04/2023
Director's details changed for Mrs Lisa Rowlinson on 2023-04-13
dot icon31/01/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-05
dot icon16/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/01/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-05
dot icon22/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon20/05/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/05/2021
Insolvency court order
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-05
dot icon29/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/03/2020
Registration of charge 091654580001, created on 2020-02-28
dot icon21/01/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-05
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-05
dot icon28/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/04/2018
Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG to 78 Park Lane Poynton Stockport SK12 1RE on 2018-04-30
dot icon19/12/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/12/2017
Micro company accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon13/05/2015
Appointment of Mrs Lisa Rowlinson as a director on 2015-04-01
dot icon07/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-93.65 % *

* during past year

Cash in Bank

£313.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
07/08/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
174.58K
-
0.00
4.93K
-
2022
10
236.19K
-
0.00
313.00
-
2022
10
236.19K
-
0.00
313.00
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

236.19K £Ascended35.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

313.00 £Descended-93.65 % *

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
Lee, Martin John
Director
07/08/2014 - Present
5
Rowlinson, Lisa
Director
01/04/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CORE CNC LIMITED

CORE CNC LIMITED is an(a) Liquidation company incorporated on 07/08/2014 with the registered office located at 5 Tabley Court 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE CNC LIMITED?

toggle

CORE CNC LIMITED is currently Liquidation. It was registered on 07/08/2014 .

Where is CORE CNC LIMITED located?

toggle

CORE CNC LIMITED is registered at 5 Tabley Court 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CORE CNC LIMITED do?

toggle

CORE CNC LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CORE CNC LIMITED have?

toggle

CORE CNC LIMITED had 10 employees in 2022.

What is the latest filing for CORE CNC LIMITED?

toggle

The latest filing was on 06/10/2025: Progress report in a winding up by the court.