Corley Services (UK) Ltd COVENTRY


Corley Services (UK) started in year 2005 as Private Limited Company with registration number 05370572. The Corley Services (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Coventry at Hillside Breach Oak Lane. Postal code: CV7 8AU. Since 2013/02/01 Corley Services (UK) Ltd is no longer carrying the name Graphic Scenes.

There is a single director in the firm at the moment - John O., appointed on 29 July 2013. In addition, a secretary was appointed - John O., appointed on 21 December 2008. Currently 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.

Corley Services (UK) Ltd Address / Contact

Office Address Hillside Breach Oak Lane
Office Address2 Corley
Town Coventry
Post code CV7 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05370572
Date of Incorporation Mon, 21st Feb 2005
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

John O.

Position: Director

Appointed: 29 July 2013

John O.

Position: Secretary

Appointed: 21 December 2008

Elizabeth O.

Position: Director

Appointed: 22 September 2011

Resigned: 30 July 2013

Chris W.

Position: Director

Appointed: 21 December 2008

Resigned: 01 February 2011

Elizabeth W.

Position: Secretary

Appointed: 28 June 2006

Resigned: 22 February 2009

John O.

Position: Director

Appointed: 19 June 2006

Resigned: 22 February 2009

Elizabeth W.

Position: Secretary

Appointed: 19 June 2006

Resigned: 21 December 2008

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 21 February 2005

Resigned: 19 June 2006

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2005

Resigned: 19 June 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is John O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Graphic Scenes February 1, 2013
Render December 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1-877-8 090      
Balance Sheet
Cash Bank On Hand    74  980623
Current Assets11 74980 5152 311502 2601 998
Debtors 1 40580 4412 311501 2801 375
Net Assets Liabilities  -8 090-12 760-14 614-16 049-25 108-20 218-21 814
Property Plant Equipment  7 1873 5941 14 25012 4506 716
Cash Bank In Hand1344       
Net Assets Liabilities Including Pension Asset Liability1-877-8 090      
Tangible Fixed Assets 10 7807 187      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve -878-8 091      
Shareholder Funds1-877-8 090      
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 18610 77914 37214 3734 75010 48416 218
Additions Other Than Through Business Combinations Property Plant Equipment      19 0003 934 
Average Number Employees During Period  1111111
Bank Overdrafts  8 8401 786 30716 53115 00013 740
Creditors  15 35716 35415 13018 36039 40834 92830 528
Increase From Depreciation Charge For Year Property Plant Equipment   3 5933 59314 7505 7345 734
Net Current Assets Liabilities1-11 657-15 277-16 354-14 615-16 049-39 358-32 668-28 530
Other Creditors  6 91714 56815 12818 05122 69619 92816 788
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 373  
Other Disposals Property Plant Equipment      14 373  
Other Taxation Social Security Payable  -400      
Property Plant Equipment Gross Cost  14 37314 37314 37314 37319 00022 93422 934
Taxation Social Security Payable    22181  
Trade Debtors Trade Receivables  80 4412 311501 2801 375
Creditors Due Within One Year 13 40615 357      
Fixed Assets 10 7807 187      
Number Shares Allotted 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 14 373       
Tangible Fixed Assets Cost Or Valuation 14 37314 373      
Tangible Fixed Assets Depreciation 3 5937 186      
Tangible Fixed Assets Depreciation Charged In Period 3 5933 593      
Total Assets Less Current Liabilities1-877-8 090      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, May 2023
Free Download (12 pages)

Company search

Advertisements