Corerfid Limited SKELMERSDALE


Corerfid started in year 2007 as Private Limited Company with registration number 06269475. The Corerfid company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Skelmersdale at West Lancashire Investment Centre Maple View. Postal code: WN8 9TG.

The company has 3 directors, namely Peter W., Richard H. and Munsoor A.. Of them, Richard H., Munsoor A. have been with the company the longest, being appointed on 5 June 2007 and Peter W. has been with the company for the least time - from 22 November 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James R. who worked with the the company until 3 August 2012.

Corerfid Limited Address / Contact

Office Address West Lancashire Investment Centre Maple View
Office Address2 White Moss Business Park
Town Skelmersdale
Post code WN8 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06269475
Date of Incorporation Tue, 5th Jun 2007
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th June
Company age 17 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Peter W.

Position: Director

Appointed: 22 November 2018

Richard H.

Position: Director

Appointed: 05 June 2007

Munsoor A.

Position: Director

Appointed: 05 June 2007

Paul T.

Position: Director

Appointed: 21 September 2007

Resigned: 13 April 2016

James R.

Position: Director

Appointed: 05 June 2007

Resigned: 03 August 2012

Terry A.

Position: Director

Appointed: 05 June 2007

Resigned: 22 November 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 June 2007

Resigned: 05 June 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2007

Resigned: 05 June 2007

James R.

Position: Secretary

Appointed: 05 June 2007

Resigned: 03 August 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Corerfid Holdings Limited from Skelmersdale, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corerfid Holdings Limited

West Lancashire Investment Centre Maple View White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10085743
Notified on 13 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth-69 460130 310343 360
Balance Sheet
Cash Bank In Hand271 203458 452374 078
Current Assets754 514737 1461 089 574
Debtors435 557207 519652 622
Intangible Fixed Assets8 4005 6002 800
Stocks Inventory47 75471 17562 874
Tangible Fixed Assets2 8675 8223 232
Reserves/Capital
Called Up Share Capital19 23019 23019 230
Profit Loss Account Reserve-88 690111 080324 130
Shareholder Funds-69 460130 310343 360
Other
Creditors Due After One Year263 519168 317360 697
Creditors Due Within One Year571 722449 941390 969
Deferred Tax Liability  580
Fixed Assets11 26711 4236 032
Intangible Fixed Assets Aggregate Amortisation Impairment19 60022 40025 200
Intangible Fixed Assets Amortisation Charged In Period 2 8002 800
Intangible Fixed Assets Cost Or Valuation 28 00028 000
Net Assets Liability Excluding Pension Asset Liability-69 460130 310343 360
Net Current Assets Liabilities182 792287 204698 605
Number Shares Allotted 10 00019 230
Par Value Share 11
Share Capital Allotted Called Up Paid10 00010 00019 230
Tangible Fixed Assets Additions 5 1478 277
Tangible Fixed Assets Cost Or Valuation30 06530 08738 364
Tangible Fixed Assets Depreciation27 19824 26435 132
Tangible Fixed Assets Depreciation Charged In Period 2 19110 867
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 125 
Tangible Fixed Assets Disposals 5 125 
Total Assets Less Current Liabilities194 059298 627704 637

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-08 director's details were changed
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements