Core Publishing Limited BLACKPOOL


Core Publishing started in year 2010 as Private Limited Company with registration number 07238358. The Core Publishing company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in Blackpool at 8a Alfred Street. Postal code: FY1 4LH.

Core Publishing Limited Address / Contact

Office Address 8a Alfred Street
Town Blackpool
Post code FY1 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07238358
Date of Incorporation Thu, 29th Apr 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Fri, 30th Sep 2022 (577 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 10th May 2023 (2023-05-10)
Last confirmation statement dated Tue, 26th Apr 2022

Company staff

Brendan M.

Position: Director

Appointed: 05 February 2021

Janette E.

Position: Director

Appointed: 17 June 2013

Resigned: 03 April 2021

Jeffrey S.

Position: Director

Appointed: 17 June 2013

Resigned: 15 May 2015

Graham C.

Position: Director

Appointed: 29 April 2010

Resigned: 29 April 2010

Ian W.

Position: Director

Appointed: 29 April 2010

Resigned: 13 May 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Brendan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Janette E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brendan M.

Notified on 8 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janette E.

Notified on 6 April 2016
Ceased on 8 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand9 60615 25578117 343
Current Assets465 398784 102828 920535 670
Debtors455 792768 847828 139518 327
Net Assets Liabilities299 552399 565472 444113 522
Other Debtors103 38464 90752 56045 602
Other
Accrued Liabilities 272 747270 832269 603
Accumulated Depreciation Impairment Property Plant Equipment6 8176 8176 8176 817
Amounts Owed By Related Parties333 218684 168756 397451 156
Amounts Owed To Related Parties   48 376
Average Number Employees During Period 111
Creditors165 846384 537356 476422 148
Number Shares Issued Fully Paid 111
Other Creditors138 644335 60559 60571 231
Par Value Share  11
Property Plant Equipment Gross Cost6 8176 8176 8176 817
Taxation Social Security Payable8 78529 709 31 752
Total Borrowings500 18 896 
Trade Creditors Trade Payables17 91719 2237 1431 186
Trade Debtors Trade Receivables19 19019 77219 18221 569

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2022/12/15. New Address: 8a Alfred Street Blackpool Lancashire FY1 4LH. Previous address: 151 Bury New Road Whitefield Manchester M45 6AA England
filed on: 15th, December 2022
Free Download (1 page)

Company search