CORE MANUFACTURING SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORE MANUFACTURING SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07268762

Incorporation date

01/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon09/01/2025
Registered office address changed from 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09
dot icon10/12/2024
Satisfaction of charge 072687620002 in full
dot icon04/07/2024
Statement of affairs
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Appointment of a voluntary liquidator
dot icon02/07/2024
Registered office address changed from Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England to 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-07-02
dot icon26/06/2024
Notification of Gregory Hamilton Fields as a person with significant control on 2024-02-28
dot icon25/06/2024
Cessation of Pace Investments Group Limited as a person with significant control on 2024-02-28
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon19/02/2024
Termination of appointment of Steven Pendergast as a director on 2022-03-30
dot icon22/08/2023
Director's details changed for Mr Gregory Hamilton Fields on 2023-08-01
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/07/2023
Notification of Pace Investments Group Limited as a person with significant control on 2022-03-30
dot icon05/07/2023
Cessation of Steven Pendergast as a person with significant control on 2022-10-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon24/11/2022
Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 2022-11-24
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon18/10/2021
Accounts for a small company made up to 2020-10-31
dot icon04/06/2021
Satisfaction of charge 1 in full
dot icon02/06/2021
Registration of charge 072687620002, created on 2021-05-28
dot icon22/04/2021
Change of share class name or designation
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon16/12/2020
Accounts for a small company made up to 2019-10-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2020
Notification of Steven Pendergast as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Bluestones Investment Group Ltd as a person with significant control on 2020-12-01
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon02/11/2020
Resolutions
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon24/02/2020
Change of details for Bluestones Investment Group Ltd as a person with significant control on 2020-02-24
dot icon20/11/2019
Resolutions
dot icon12/11/2019
Resolutions
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon08/11/2019
Change of share class name or designation
dot icon25/09/2019
Director's details changed for Mr Gregory Hamilton Fields on 2019-09-25
dot icon05/08/2019
Accounts for a small company made up to 2018-10-31
dot icon22/01/2019
Termination of appointment of Mark John Sweeney as a director on 2018-12-07
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon03/07/2018
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon19/10/2017
Accounts for a small company made up to 2016-10-31
dot icon01/08/2017
Amended accounts for a small company made up to 2015-10-31
dot icon11/05/2017
Appointment of Mr Steven Pendergast as a director on 2017-05-02
dot icon11/05/2017
Termination of appointment of Charlotte Pendergast as a director on 2017-05-02
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon18/11/2016
Appointment of Mr Mark John Sweeney as a director on 2016-11-18
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon21/05/2015
Appointment of Mr Gregory Hamilton Fields as a director on 2015-05-21
dot icon03/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon25/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/01/2012
Director's details changed for Ms Charlotte Gorman on 2012-01-27
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/11/2011
Previous accounting period shortened from 2011-06-30 to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon04/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-97.09 % *

* during past year

Cash in Bank

£933.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
3.93K
-
0.00
32.02K
-
2022
20
4.83K
-
0.00
933.00
-
2022
20
4.83K
-
0.00
933.00
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

4.83K £Ascended22.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

933.00 £Descended-97.09 % *

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
Pendergast, Steven
Director
02/05/2017 - 30/03/2022
129
Fields, Gregory Hamilton
Director
21/05/2015 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CORE MANUFACTURING SUPPORT SERVICES LIMITED

CORE MANUFACTURING SUPPORT SERVICES LIMITED is an(a) Liquidation company incorporated on 01/06/2010 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE MANUFACTURING SUPPORT SERVICES LIMITED?

toggle

CORE MANUFACTURING SUPPORT SERVICES LIMITED is currently Liquidation. It was registered on 01/06/2010 .

Where is CORE MANUFACTURING SUPPORT SERVICES LIMITED located?

toggle

CORE MANUFACTURING SUPPORT SERVICES LIMITED is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does CORE MANUFACTURING SUPPORT SERVICES LIMITED do?

toggle

CORE MANUFACTURING SUPPORT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORE MANUFACTURING SUPPORT SERVICES LIMITED have?

toggle

CORE MANUFACTURING SUPPORT SERVICES LIMITED had 20 employees in 2022.

What is the latest filing for CORE MANUFACTURING SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 26/08/2025: Liquidators' statement of receipts and payments to 2025-06-25.