CORNWALL CONVENIENCES LTD

Register to unlock more data on OkredoRegister

CORNWALL CONVENIENCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10542493

Incorporation date

29/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2016)
dot icon08/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon19/12/2023
Director's details changed for Miss Amanda Barnes on 2023-12-19
dot icon19/12/2023
Director's details changed for Mr Peter Justin Bulley on 2023-12-19
dot icon19/12/2023
Change of details for Miss Amanda Barnes as a person with significant control on 2023-12-19
dot icon19/12/2023
Change of details for Mr Peter Justin Bulley as a person with significant control on 2023-12-19
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Director's details changed for Miss Amanda Barnes on 2022-12-27
dot icon09/01/2023
Director's details changed for Mr Peter Justin Bulley on 2022-12-27
dot icon09/01/2023
Change of details for Miss Amanda Barnes as a person with significant control on 2022-12-27
dot icon09/01/2023
Change of details for Mr Peter Justin Bulley as a person with significant control on 2022-12-27
dot icon09/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Particulars of variation of rights attached to shares
dot icon19/05/2022
Change of share class name or designation
dot icon05/05/2022
Resolutions
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon25/06/2021
Change of details for Mr Peter Justin Bulley as a person with significant control on 2021-06-25
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon07/01/2021
Termination of appointment of David Nicholas Bulley as a director on 2019-12-03
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Appointment of Miss Amanda Barnes as a director on 2019-01-11
dot icon15/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon15/01/2019
Change of details for Mr Peter Justin Bulley as a person with significant control on 2018-12-07
dot icon15/01/2019
Notification of Amanda Barnes as a person with significant control on 2018-12-07
dot icon15/01/2019
Director's details changed for Mr Peter Justin Bulley on 2019-01-15
dot icon15/01/2019
Director's details changed for David Nicholas Bulley on 2019-01-15
dot icon15/01/2019
Change of details for Mr Peter Justin Bulley as a person with significant control on 2019-01-15
dot icon18/12/2018
Particulars of variation of rights attached to shares
dot icon18/12/2018
Change of share class name or designation
dot icon30/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL United Kingdom to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2018-05-14
dot icon20/03/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon05/04/2017
Registration of charge 105424930001, created on 2017-04-05
dot icon29/12/2016
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
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
132.89K
-
0.00
26.16K
-
2022
6
172.98K
-
0.00
42.01K
-
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
Barnes, Amanda
Director
11/01/2019 - Present
1
Bulley, Peter Justin
Director
29/12/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CORNWALL CONVENIENCES LTD

CORNWALL CONVENIENCES LTD is an(a) Active company incorporated on 29/12/2016 with the registered office located at 11 Merus Court, Meridian Business Park, Leicester LE19 1RJ. 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 CORNWALL CONVENIENCES LTD?

toggle

CORNWALL CONVENIENCES LTD is currently Active. It was registered on 29/12/2016 .

Where is CORNWALL CONVENIENCES LTD located?

toggle

CORNWALL CONVENIENCES LTD is registered at 11 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does CORNWALL CONVENIENCES LTD do?

toggle

CORNWALL CONVENIENCES LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CORNWALL CONVENIENCES LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-28 with no updates.