CORTAC LIMITED

Register to unlock more data on OkredoRegister

CORTAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03324342

Incorporation date

26/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon04/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Cessation of Kinglsey Paul Booker as a person with significant control on 2018-03-02
dot icon27/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Change of details for Mr Jeffrey Booker as a person with significant control on 2024-04-04
dot icon05/04/2024
Change of details for Mr Kinglsey Paul Booker as a person with significant control on 2024-04-04
dot icon05/04/2024
Director's details changed for Mr Jeffrey Booker on 2024-04-04
dot icon05/04/2024
Director's details changed for Mr Kingsley Paul Booker on 2024-04-04
dot icon05/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-04-01 to 2022-03-31
dot icon21/12/2022
Previous accounting period extended from 2022-03-24 to 2022-04-01
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/12/2021
Previous accounting period shortened from 2021-03-25 to 2021-03-24
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon26/04/2019
Confirmation statement made on 2019-02-26 with updates
dot icon05/03/2019
Statement of capital following an allotment of shares on 2018-03-01
dot icon25/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon19/05/2017
Appointment of Mrs Lisa Booker as a secretary on 2017-05-18
dot icon19/05/2017
Termination of appointment of Sharon Booker as a secretary on 2017-05-18
dot icon26/04/2017
Director's details changed for Mr Jeffrey Booker on 2017-04-26
dot icon26/04/2017
Secretary's details changed for Sharon Booker on 2017-04-26
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon30/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/03/2015
Registered office address changed from Marland House Huddersfield Road Barnsley South Yorkshire S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2015-03-30
dot icon27/03/2015
Director's details changed for Mr Kingsley Paul Booker on 2015-02-26
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon26/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon04/12/2013
Registered office address changed from Windy Ridge 109 Clayfield View Mexborough South Yorkshire S64 0HS on 2013-12-04
dot icon11/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-30
dot icon24/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon05/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Compulsory strike-off action has been discontinued
dot icon29/06/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon29/06/2010
Director's details changed for Kingsley Paul Booker on 2009-11-01
dot icon29/06/2010
Director's details changed for Jeffrey Booker on 2009-11-01
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon29/06/2009
Return made up to 26/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 26/02/08; full list of members
dot icon19/09/2008
Director's change of particulars / kingsley booker / 27/08/2008
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 26/02/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/09/2006
Ad 28/08/06--------- £ si 1@1=1 £ ic 2/3
dot icon22/03/2006
Return made up to 26/02/06; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 26/02/05; full list of members
dot icon23/02/2005
New director appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: suite 1-7 92 hendon lane london N3 3SL
dot icon22/07/2004
Registered office changed on 22/07/04 from: 109 clayfield view mexborough south yorkshire S64 0HS
dot icon01/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 26/02/04; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 26/02/03; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 26/02/02; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Return made up to 26/02/01; full list of members
dot icon16/04/2000
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Return made up to 26/02/00; full list of members
dot icon17/05/1999
Full accounts made up to 1999-03-31
dot icon19/03/1999
Return made up to 26/02/99; no change of members
dot icon18/01/1999
Registered office changed on 18/01/99 from: 39/42 bridge street swinton mexborough yorkshire
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Return made up to 26/02/98; full list of members
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
New director appointed
dot icon27/04/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon15/04/1997
Registered office changed on 15/04/97 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP
dot icon15/04/1997
Ad 06/04/97--------- £ si 2@1=2 £ ic 1/3
dot icon08/04/1997
Registered office changed on 08/04/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Director resigned
dot icon26/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+83.36 % *

* during past year

Cash in Bank

£148,273.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
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
3
112.72K
-
0.00
108.74K
-
2022
3
106.56K
-
0.00
80.87K
-
2023
3
136.76K
-
0.00
148.27K
-
2023
3
136.76K
-
0.00
148.27K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

136.76K £Ascended28.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.27K £Ascended83.36 % *

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
Booker, Kingsley Paul
Director
15/01/2005 - Present
-
Booker, Jeffrey
Director
06/04/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORTAC LIMITED

CORTAC LIMITED is an(a) Active company incorporated on 26/02/1997 with the registered office located at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORTAC LIMITED?

toggle

CORTAC LIMITED is currently Active. It was registered on 26/02/1997 .

Where is CORTAC LIMITED located?

toggle

CORTAC LIMITED is registered at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW.

What does CORTAC LIMITED do?

toggle

CORTAC LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does CORTAC LIMITED have?

toggle

CORTAC LIMITED had 3 employees in 2023.

What is the latest filing for CORTAC LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-26 with no updates.