CORETECH (SPORTS) LIMITED

Register to unlock more data on OkredoRegister

CORETECH (SPORTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08090744

Incorporation date

31/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Ferens Park, Belmont Industrial Estate, Durham, County Durham DH1 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2012)
dot icon17/09/2025
Satisfaction of charge 080907440001 in full
dot icon17/09/2025
Satisfaction of charge 080907440002 in full
dot icon08/09/2025
Registration of charge 080907440003, created on 2025-09-03
dot icon06/08/2025
Notification of Soccarena Holdings Limited as a person with significant control on 2025-08-01
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon07/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon13/07/2018
Notification of Austin Carney as a person with significant control on 2018-01-31
dot icon13/07/2018
Cessation of Edward Anthony Smythe as a person with significant control on 2018-01-31
dot icon13/07/2018
Cessation of Quarryhead Investments Ltd as a person with significant control on 2018-01-31
dot icon13/07/2018
Cessation of Richard Andrew Knowles as a person with significant control on 2018-01-31
dot icon13/07/2018
Cessation of Christopher Michael Knowles as a person with significant control on 2018-01-31
dot icon09/07/2018
Previous accounting period shortened from 2018-05-31 to 2018-01-31
dot icon14/03/2018
Registration of charge 080907440002, created on 2018-03-14
dot icon12/03/2018
Registration of charge 080907440001, created on 2018-03-09
dot icon27/02/2018
Appointment of Mr Austin Alfred Carney as a director on 2018-01-31
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon20/02/2018
Resolutions
dot icon20/02/2018
Resolutions
dot icon19/02/2018
Termination of appointment of Edward Anthony Smythe as a director on 2018-01-31
dot icon19/02/2018
Termination of appointment of Richard Andrew Knowles as a director on 2018-01-31
dot icon19/02/2018
Termination of appointment of Christopher Michael Knowles as a director on 2018-01-31
dot icon19/02/2018
Termination of appointment of Stewart Dawson as a director on 2018-01-31
dot icon19/02/2018
Registered office address changed from , 14-15 Harelands Courtyard Offices Melsonby, Richmond, North Yorkshire, DL10 5NY to New Ferens Park Belmont Industrial Estate Durham County Durham DH1 1GG on 2018-02-19
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon04/06/2015
Registered office address changed from , Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1th, England to New Ferens Park Belmont Industrial Estate Durham County Durham DH1 1GG on 2015-06-04
dot icon21/05/2015
Resolutions
dot icon29/04/2015
Appointment of Mr Stewart Dawson as a director on 2015-04-14
dot icon29/04/2015
Appointment of Mr Edward Anthony Smythe as a director on 2015-04-14
dot icon04/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon11/02/2015
Registered office address changed from , C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG to New Ferens Park Belmont Industrial Estate Durham County Durham DH1 1GG on 2015-02-11
dot icon13/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon15/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/03/2013
Certificate of change of name
dot icon05/03/2013
Change of name notice
dot icon31/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Austin Alfred
Director
31/01/2018 - Present
23

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORETECH (SPORTS) LIMITED

CORETECH (SPORTS) LIMITED is an(a) Active company incorporated on 31/05/2012 with the registered office located at New Ferens Park, Belmont Industrial Estate, Durham, County Durham DH1 1GG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORETECH (SPORTS) LIMITED?

toggle

CORETECH (SPORTS) LIMITED is currently Active. It was registered on 31/05/2012 .

Where is CORETECH (SPORTS) LIMITED located?

toggle

CORETECH (SPORTS) LIMITED is registered at New Ferens Park, Belmont Industrial Estate, Durham, County Durham DH1 1GG.

What does CORETECH (SPORTS) LIMITED do?

toggle

CORETECH (SPORTS) LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for CORETECH (SPORTS) LIMITED?

toggle

The latest filing was on 17/09/2025: Satisfaction of charge 080907440001 in full.