Corlea Limited MANCHESTER


Corlea started in year 1992 as Private Limited Company with registration number 02692235. The Corlea company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Manchester at York House. Postal code: M2 3BB. Since Thu, 13th Feb 1997 Corlea Limited is no longer carrying the name Multiplex And Intelligent Systems Technology.

The firm has one director. Peter M., appointed on 17 March 1992. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corlea Limited Address / Contact

Office Address York House
Office Address2 York Street
Town Manchester
Post code M2 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692235
Date of Incorporation Fri, 28th Feb 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Peter M.

Position: Director

Appointed: 17 March 1992

Ian W.

Position: Director

Appointed: 19 December 2013

Resigned: 29 March 2018

David H.

Position: Director

Appointed: 19 December 2013

Resigned: 29 March 2018

David H.

Position: Secretary

Appointed: 01 April 2013

Resigned: 29 March 2018

Peter C.

Position: Secretary

Appointed: 21 February 2012

Resigned: 01 April 2013

Peter C.

Position: Director

Appointed: 02 August 2011

Resigned: 19 December 2013

Philip C.

Position: Director

Appointed: 06 December 2010

Resigned: 19 December 2013

Anthony M.

Position: Director

Appointed: 16 May 2009

Resigned: 21 February 2012

Anthony M.

Position: Secretary

Appointed: 15 May 2009

Resigned: 21 February 2012

Damian K.

Position: Director

Appointed: 15 May 2009

Resigned: 16 May 2009

Louise C.

Position: Director

Appointed: 15 May 2009

Resigned: 08 January 2014

Susan G.

Position: Director

Appointed: 01 June 2001

Resigned: 15 May 2009

Susan G.

Position: Secretary

Appointed: 24 August 2000

Resigned: 15 May 2009

Ronald P.

Position: Secretary

Appointed: 09 April 1999

Resigned: 24 August 2000

Ian S.

Position: Director

Appointed: 23 July 1998

Resigned: 15 May 2009

Jonathan H.

Position: Director

Appointed: 23 July 1998

Resigned: 15 May 2009

Philip M.

Position: Secretary

Appointed: 31 July 1997

Resigned: 09 April 1999

Ronald P.

Position: Director

Appointed: 31 July 1997

Resigned: 08 December 1998

Peter M.

Position: Secretary

Appointed: 17 March 1992

Resigned: 31 July 1997

Gabriel M.

Position: Director

Appointed: 17 March 1992

Resigned: 15 May 2009

London Law Services Limited

Position: Nominee Director

Appointed: 28 February 1992

Resigned: 28 February 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1992

Resigned: 28 February 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Pgm Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Pfm Group Ltd that entered Wilmslow, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Pgm Holdings Limited

York House York Street, Manchester, M2 3BB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1181319
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pfm Group Ltd

Paradigm House Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Companise House
Registration number 05091707
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Multiplex And Intelligent Systems Technology February 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand87 78515 7331 27426 24017 41219 113
Current Assets1 976 378101 387366 905436 145492 995428 335
Debtors1 888 59385 654365 631409 905475 583409 222
Net Assets Liabilities244 630-1 730 301-1 595 316-1 571 553-1 779 023317 790
Other Debtors 1 50025054 946120 62445 163
Property Plant Equipment25 02818 24910 9797 0011 897690
Other
Accrued Liabilities23 92920 93112 9267 088  
Accumulated Depreciation Impairment Property Plant Equipment13 64021 84430 26536 63441 7383 849
Amounts Owed By Group Undertakings1 862 05529 730316 706354 959354 959364 059
Amounts Owed To Group Undertakings1 837 9721 912 9531 988 6171 988 2642 275 461154 131
Average Number Employees During Period1288665
Corporation Tax Payable6 4997 87125 99910 782  
Creditors1 907 6882 000 8492 124 11250 00037 50027 500
Fixed Assets176 440169 661162 391158 413153 309152 102
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 89832 898    
Increase From Depreciation Charge For Year Property Plant Equipment 8 2048 4216 3695 1041 596
Investments Fixed Assets151 412151 412151 412151 412151 412151 412
Investments In Group Undertakings151 412151 412151 412151 412151 412151 412
Net Current Assets Liabilities68 690-1 899 462-1 757 207-1 679 966-1 894 832193 188
Other Creditors4 8242 55335 24440 62961 15743 899
Other Taxation Social Security Payable14 67013 90410 89712 37711 1163 239
Prepayments Accrued Income26 53829 76239 70532 091  
Property Plant Equipment Gross Cost38 66840 09341 24443 63543 6354 539
Provisions For Liabilities Balance Sheet Subtotal500500500   
Recoverable Value-added Tax 8 4488 970   
Total Additions Including From Business Combinations Property Plant Equipment 1 4251 1512 391 389
Total Assets Less Current Liabilities245 130-1 729 801-1 594 816-1 521 553-1 741 523345 290
Trade Creditors Trade Payables19 79442 63750 42948 26930 09323 878
Bank Borrowings Overdrafts   50 00037 50027 500
Deferred Tax Asset Debtors   986  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 485
Disposals Property Plant Equipment     39 485

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, April 2023
Free Download (9 pages)

Company search

Advertisements