COURDEC UK LTD

Register to unlock more data on OkredoRegister

COURDEC UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07162176

Incorporation date

18/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

849 Plymouth Road, Slough, Berkshire SL1 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2010)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon04/10/2024
Cessation of Kate Court as a person with significant control on 2024-09-19
dot icon04/10/2024
Change of details for Mr Paul Anthony Court as a person with significant control on 2024-09-19
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/06/2020
Registration of charge 071621760002, created on 2020-06-18
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon13/01/2020
Registered office address changed from The Coach House Grenville Court Britwell Road Burnham Berkshire SL1 8DF England to 849 Plymouth Road Slough Berkshire SL1 4LP on 2020-01-13
dot icon06/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/08/2019
Registered office address changed from C/O Millstream Associates 83 Burnham Lane Burnham Slough Berkshire SL1 6JY to The Coach House Grenville Court Britwell Road Burnham Berkshire SL1 8DF on 2019-08-07
dot icon11/04/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Amended total exemption full accounts made up to 2016-08-31
dot icon22/03/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon29/09/2015
Satisfaction of charge 1 in full
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon26/11/2013
Registered office address changed from 9 Station Road Cippenham Slough Berkshire SL1 6JJ England on 2013-11-26
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon21/01/2013
Registered office address changed from Hall Court 6 Churchfield Road Chalfont St Peter Slough Buckinghamshire SL9 9EN United Kingdom on 2013-01-21
dot icon30/11/2012
Previous accounting period extended from 2012-02-28 to 2012-08-31
dot icon28/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Unit 22 the Business Village Wexham Road Slough SL2 5HF United Kingdom on 2012-02-14
dot icon21/12/2011
Statement of capital following an allotment of shares on 2010-02-18
dot icon21/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/03/2010
Appointment of Mr Paul Anthony Court as a director
dot icon18/02/2010
Termination of appointment of Peter Valaitis as a director
dot icon18/02/2010
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
29/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Court, Paul Antony
Director
24/02/2010 - Present
1

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+
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 COURDEC UK LTD

COURDEC UK LTD is an(a) Active company incorporated on 18/02/2010 with the registered office located at 849 Plymouth Road, Slough, Berkshire SL1 4LP. 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 COURDEC UK LTD?

toggle

COURDEC UK LTD is currently Active. It was registered on 18/02/2010 .

Where is COURDEC UK LTD located?

toggle

COURDEC UK LTD is registered at 849 Plymouth Road, Slough, Berkshire SL1 4LP.

What does COURDEC UK LTD do?

toggle

COURDEC UK LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for COURDEC UK LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.