CORRECO LIMITED

Register to unlock more data on OkredoRegister

CORRECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05513626

Incorporation date

20/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stanton House, Westgate, Grantham NG31 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon23/05/2019
Registered office address changed from C/O Blaser Mills 40 Oxford Road High Wycombe HP11 2EE England to Stanton House Westgate Grantham NG31 6LX on 2019-05-23
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon21/07/2018
Registered office address changed from 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE United Kingdom to C/O Blaser Mills 40 Oxford Road High Wycombe HP11 2EE on 2018-07-21
dot icon09/02/2018
Secretary's details changed for Mr Stephen John Dicker on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Robin Leslie Beck on 2018-02-09
dot icon09/02/2018
Director's details changed for Mr Stephen John Dicker on 2018-02-09
dot icon22/09/2017
Registered office address changed from 6-8 the Wash Hertford Herts SG14 1PX to 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE on 2017-09-22
dot icon22/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon27/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon24/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/08/2008
Return made up to 20/07/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon09/08/2006
Return made up to 20/07/06; full list of members
dot icon06/09/2005
New director appointed
dot icon01/09/2005
New secretary appointed;new director appointed
dot icon01/09/2005
Ad 20/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Director resigned
dot icon20/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+118.41 % *

* during past year

Cash in Bank

£2,503.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.18K
-
0.00
1.15K
-
2022
-
9.19K
-
0.00
2.50K
-
2022
-
9.19K
-
0.00
2.50K
-

Employees

2022

Employees

-

Net Assets(GBP)

9.19K £Ascended0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50K £Ascended118.41 % *

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
Dicker, Stephen John
Director
20/07/2005 - Present
8
Beck, Robin Leslie
Director
20/07/2005 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORRECO LIMITED

CORRECO LIMITED is an(a) Active company incorporated on 20/07/2005 with the registered office located at Stanton House, Westgate, Grantham NG31 6LX. 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 CORRECO LIMITED?

toggle

CORRECO LIMITED is currently Active. It was registered on 20/07/2005 .

Where is CORRECO LIMITED located?

toggle

CORRECO LIMITED is registered at Stanton House, Westgate, Grantham NG31 6LX.

What does CORRECO LIMITED do?

toggle

CORRECO LIMITED operates in the Activities of credit bureaus (82.91/2 - SIC 2007) sector.

What is the latest filing for CORRECO LIMITED?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2024-12-31.