CORPORATE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

CORPORATE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747215

Incorporation date

12/11/2008

Size

Dormant

Contacts

Registered address

Registered address

The Cedars, Church Road, Ashford, Kent TN23 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Director's details changed for Mr John Matthew Parkinson on 2022-09-17
dot icon28/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Satisfaction of charge 1 in full
dot icon13/05/2022
Satisfaction of charge 2 in full
dot icon04/01/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2021
Registered office address changed from Wellington House Church Road Ashford TN23 1RE England to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05
dot icon26/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon08/11/2017
Appointment of Mr John Matthew Parkinson as a secretary on 2017-10-31
dot icon07/11/2017
Appointment of Mr John Matthew Parkinson as a director on 2017-10-31
dot icon07/11/2017
Termination of appointment of Leanne Hewitt as a director on 2017-10-31
dot icon07/11/2017
Termination of appointment of Leanne Hewitt as a secretary on 2017-10-31
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon22/12/2016
Registered office address changed from Foley Farm Barn Lower Street Leeds Maidstone Kent ME17 1RR to Wellington House Church Road Ashford TN23 1RE on 2016-12-22
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Appointment of Miss Leanne Hewitt as a secretary on 2015-12-31
dot icon04/02/2016
Appointment of Miss Leanne Hewitt as a director on 2015-12-31
dot icon04/02/2016
Termination of appointment of Roderick Guy Barrow as a secretary on 2015-12-31
dot icon04/02/2016
Termination of appointment of John Charles Parkinson as a director on 2015-12-31
dot icon27/01/2016
Appointment of Mr John Charles Parkinson as a director on 2015-12-31
dot icon27/01/2016
Termination of appointment of Craig Gordon Vidler as a director on 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon06/01/2016
Secretary's details changed for Mr Roderick Guy Barrow on 2014-08-15
dot icon10/08/2015
Full accounts made up to 2014-12-30
dot icon18/06/2015
Registered office address changed from Suite 40 Evans Business Centre Manchester Road Bolton BL3 2NZ to Foley Farm Barn Lower Street Leeds Maidstone Kent ME17 1RR on 2015-06-18
dot icon20/05/2015
Auditor's resignation
dot icon14/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-30
dot icon15/09/2014
Appointment of Mr Craig Gordon Vidler as a director on 2014-08-15
dot icon15/09/2014
Appointment of Mr Roderick Guy Barrow as a secretary on 2014-08-15
dot icon15/09/2014
Termination of appointment of Hugh Edward Billot as a director on 2014-08-15
dot icon15/09/2014
Termination of appointment of Hugh Edward Billot as a secretary on 2014-08-15
dot icon08/07/2014
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE on 2014-07-08
dot icon21/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Paul Broderick as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Registered office address changed from 229 Bury New Road Whitefield Manchester Greater Manchester ME45 8GW England on 2013-07-18
dot icon18/07/2013
Appointment of Dr Hugh Edward Billot as a director
dot icon09/04/2013
Termination of appointment of Sharna Mcgowan as a director
dot icon09/04/2013
Appointment of Dr Hugh Edward Billot as a secretary
dot icon09/04/2013
Termination of appointment of Sharna Mcgowan as a secretary
dot icon07/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Paul Broderick as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon31/01/2011
Registered office address changed from 2 Pear Tree Lane Doddinghurst Brentwood Essex CM15 0RP Uk on 2011-01-31
dot icon28/01/2011
Director's details changed for Mr Christopher John Burton on 2009-10-01
dot icon28/01/2011
Director's details changed for Mr Sharna Louise Mcgowan on 2009-10-01
dot icon28/01/2011
Termination of appointment of Christopher Burton as a director
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2008
Director appointed sharna louise mcgowan
dot icon03/12/2008
S-div
dot icon03/12/2008
Ad 28/11/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon03/12/2008
Resolutions
dot icon03/12/2008
Certificate of change of name
dot icon26/11/2008
Registered office changed on 26/11/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
dot icon26/11/2008
Director appointed mr christopher john burton
dot icon26/11/2008
Appointment terminated director irene harrison
dot icon26/11/2008
Secretary appointed mr sharna louise mcgowan
dot icon12/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Parkinson, John Matthew
Director
31/10/2017 - Present
173

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 CORPORATE RESOURCES LIMITED

CORPORATE RESOURCES LIMITED is an(a) Active company incorporated on 12/11/2008 with the registered office located at The Cedars, Church Road, Ashford, Kent TN23 1RQ. 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 CORPORATE RESOURCES LIMITED?

toggle

CORPORATE RESOURCES LIMITED is currently Active. It was registered on 12/11/2008 .

Where is CORPORATE RESOURCES LIMITED located?

toggle

CORPORATE RESOURCES LIMITED is registered at The Cedars, Church Road, Ashford, Kent TN23 1RQ.

What does CORPORATE RESOURCES LIMITED do?

toggle

CORPORATE RESOURCES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORPORATE RESOURCES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-12 with no updates.