CORTA-VET LIMITED

Register to unlock more data on OkredoRegister

CORTA-VET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805696

Incorporation date

12/07/1999

Size

Dormant

Contacts

Registered address

Registered address

The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon22/11/2024
Application to strike the company off the register
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon02/06/2020
Termination of appointment of Karl Middleton as a director on 2020-06-01
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon12/12/2018
Termination of appointment of Michael John Heaps as a secretary on 2018-12-12
dot icon22/10/2018
Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT to The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD on 2018-10-22
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon17/08/2018
Termination of appointment of Philip William Middleton as a director on 2018-06-18
dot icon17/08/2018
Termination of appointment of Julia Vivienne Middleton as a director on 2018-06-18
dot icon17/08/2018
Appointment of Mr Karl Middleton as a director on 2018-06-18
dot icon17/08/2018
Appointment of Mr Lee James Middleton as a director on 2018-06-18
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon18/07/2018
Cessation of Julie Vivien Middleton as a person with significant control on 2018-06-18
dot icon18/07/2018
Cessation of Phillip William Middleton as a person with significant control on 2018-06-18
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon19/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/07/2010
Director's details changed for Philip William Middleton on 2010-07-12
dot icon20/07/2010
Director's details changed for Julia Vivienne Middleton on 2010-07-12
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2009
Return made up to 12/07/09; full list of members
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon21/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/07/2007
Return made up to 12/07/07; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon18/07/2005
Return made up to 12/07/05; full list of members
dot icon04/07/2005
Certificate of change of name
dot icon11/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/07/2004
Return made up to 12/07/04; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/10/2003
Return made up to 12/07/03; full list of members
dot icon07/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/07/2002
Return made up to 12/07/02; full list of members
dot icon15/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/10/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon03/09/2001
Return made up to 12/07/01; full list of members
dot icon10/10/2000
Accounts for a dormant company made up to 2000-07-31
dot icon14/08/2000
Return made up to 12/07/00; full list of members
dot icon28/10/1999
Registered office changed on 28/10/99 from: c/o johnstone kemp tooley fraser house 14A carfax horsham west sussex RH12 1ER
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New secretary appointed;new director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Registered office changed on 20/07/99 from: 73-75 princess street manchester lancashire M2 4EG
dot icon12/07/1999
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
31/12/2023
dot iconNext confirmation date
17/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
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

0

No officers data available.

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 CORTA-VET LIMITED

CORTA-VET LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0AD. There is currently no 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 CORTA-VET LIMITED?

toggle

CORTA-VET LIMITED is currently Active. It was registered on 12/07/1999 .

Where is CORTA-VET LIMITED located?

toggle

CORTA-VET LIMITED is registered at The Old Wheel House, 31/37 Church Street, Reigate, Surrey RH2 0AD.

What does CORTA-VET LIMITED do?

toggle

CORTA-VET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORTA-VET LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.