Cormark Limited CHELMSFORD


Founded in 2008, Cormark, classified under reg no. 06726280 is an active company. Currently registered at 59 New Street Chelmsford CM1 1NE, Chelmsford the company has been in the business for sixteen years. Its financial year was closed on March 29 and its latest financial statement was filed on 29th March 2021. Since 18th November 2009 Cormark Limited is no longer carrying the name Courtney Uk.

The firm has 2 directors, namely Daniel D., Denise D.. Of them, Denise D. has been with the company the longest, being appointed on 20 April 2018 and Daniel D. has been with the company for the least time - from 1 June 2022. As of 29 April 2024, there were 6 ex directors - Matthew D., Lydia S. and others listed below. There were no ex secretaries.

Cormark Limited Address / Contact

Office Address 59 New Street Chelmsford
Office Address2 New Street
Town Chelmsford
Post code CM1 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06726280
Date of Incorporation Fri, 17th Oct 2008
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 29th March
Company age 16 years old
Account next due date Thu, 29th Dec 2022 (487 days after)
Account last made up date Mon, 29th Mar 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Daniel D.

Position: Director

Appointed: 01 June 2022

Denise D.

Position: Director

Appointed: 20 April 2018

Matthew D.

Position: Director

Appointed: 29 November 2019

Resigned: 01 June 2022

Lydia S.

Position: Director

Appointed: 05 September 2016

Resigned: 19 April 2018

Mark S.

Position: Director

Appointed: 06 January 2015

Resigned: 17 October 2016

Mark S.

Position: Director

Appointed: 21 October 2009

Resigned: 19 April 2012

Corinne S.

Position: Director

Appointed: 21 October 2009

Resigned: 17 October 2016

Angus B.

Position: Director

Appointed: 17 October 2008

Resigned: 05 October 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Denise D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lydia S. This PSC owns 75,01-100% shares.

Denise D.

Notified on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lydia S.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 75,01-100% shares

Company previous names

Courtney Uk November 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312015-10-312016-10-312017-10-312018-03-292019-03-292020-03-29
Net Worth-25 190-21 267-17 979-27 170    
Balance Sheet
Cash Bank On Hand   1 566668 3 7643 764
Current Assets17 18212 15111 7344 7483 7643 7643 764 
Debtors8 8314 8358 7443 1823 096   
Net Assets Liabilities   -27 17032 97232 97232 972-33 572
Property Plant Equipment      250 000250 000
Cash Bank In Hand8 3517 3162 9901 566    
Net Assets Liabilities Including Pension Asset Liability-25 190-21 267-17 979-27 170    
Tangible Fixed Assets230 261236 292259 055250 000    
Reserves/Capital
Called Up Share Capital1122    
Profit Loss Account Reserve-25 191-21 268-17 981-27 172    
Shareholder Funds-25 190-21 267-17 979-27 170    
Other
Accrued Liabilities Deferred Income      1 9502 550
Bank Borrowings Overdrafts      284 786284 786
Creditors   281 918286 736286 736286 736287 336
Fixed Assets230 261236 292259 055250 000250 000250 000250 000 
Investments Fixed Assets   250 000250 000   
Net Current Assets Liabilities11 3443 5003 0094 448282 972282 972282 972-283 572
Number Shares Issued Fully Paid      22
Par Value Share 1     1
Property Plant Equipment Gross Cost       250 000
Total Assets Less Current Liabilities241 605239 792262 064254 44832 97232 97232 972-33 572
Creditors Due After One Year266 795261 059280 043281 618    
Creditors Due Within One Year5 8388 6518 725300    
Number Shares Allotted11      
Tangible Fixed Assets Cost Or Valuation  266 796250 000    
Tangible Fixed Assets Depreciation  7 741     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 741    
Tangible Fixed Assets Disposals   16 796    
Value Shares Allotted11      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th March 2021
filed on: 2nd, October 2023
Free Download (5 pages)

Company search

Advertisements