Corkgate Limited SWINDON


Corkgate started in year 1982 as Private Limited Company with registration number 01678695. The Corkgate company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Swindon at Swatton Barn. Postal code: SN4 0EU.

The firm has one director. Alastair P., appointed on 12 March 2023. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Roger P., Diane P. and others listed below. There were no ex secretaries.

Corkgate Limited Address / Contact

Office Address Swatton Barn
Office Address2 Badbury
Town Swindon
Post code SN4 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01678695
Date of Incorporation Tue, 16th Nov 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Alastair P.

Position: Director

Appointed: 12 March 2023

Roger P.

Position: Director

Resigned: 25 April 2023

Diane P.

Position: Director

Resigned: 27 May 2020

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Alastair P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peter P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Diane P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair P.

Notified on 12 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter P.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Diane P.

Notified on 6 April 2016
Ceased on 27 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth22      
Balance Sheet
Cash Bank On Hand 22223 6313 631447
Net Assets Liabilities 2222 129 015185 015
Property Plant Equipment    250 791250 791250 791 
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 0052 0052 005 
Creditors    125 407125 407125 407122 223
Net Current Assets Liabilities    -121 776-121 776-121 776-121 776
Other Creditors    125 407125 407125 407122 223
Profit Loss       56 000
Property Plant Equipment Gross Cost    252 796252 796252 7962 796
Provisions For Liabilities Balance Sheet Subtotal       13 000
Total Assets Less Current Liabilities    129 015129 015129 015198 015
Total Increase Decrease From Revaluations Property Plant Equipment       69 000
Comprehensive Income Expense     -29 650  
Number Shares Allotted 2222   
Par Value Share 1111   
Called Up Share Capital Not Paid Not Expressed As Current Asset22      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements