Corstor Limited ROMFORD


Corstor started in year 1999 as Private Limited Company with registration number 03832856. The Corstor company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Romford at 2nd Floor 210. Postal code: RM1 1TR. Since Monday 20th September 1999 Corstor Limited is no longer carrying the name Corstore.

The company has 4 directors, namely Po-Hung C., Ming-Feng W. and Pao-Lin L. and others. Of them, Simon W. has been with the company the longest, being appointed on 18 April 2017 and Po-Hung C. has been with the company for the least time - from 5 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corstor Limited Address / Contact

Office Address 2nd Floor 210
Office Address2 South Street
Town Romford
Post code RM1 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832856
Date of Incorporation Fri, 27th Aug 1999
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Po-Hung C.

Position: Director

Appointed: 05 July 2023

Ming-Feng W.

Position: Director

Appointed: 02 September 2021

Pao-Lin L.

Position: Director

Appointed: 08 August 2021

Simon W.

Position: Director

Appointed: 18 April 2017

Pao-Lin L.

Position: Director

Appointed: 29 July 2021

Resigned: 06 August 2021

Simon W.

Position: Secretary

Appointed: 29 July 2021

Resigned: 06 August 2021

Ian K.

Position: Director

Appointed: 09 December 2020

Resigned: 13 July 2021

Tsai-Ding C.

Position: Director

Appointed: 03 August 2020

Resigned: 05 July 2023

Lyn C.

Position: Secretary

Appointed: 10 December 2019

Resigned: 13 July 2021

Rajiv S.

Position: Secretary

Appointed: 14 August 2017

Resigned: 10 December 2019

David F.

Position: Secretary

Appointed: 07 July 2017

Resigned: 14 August 2017

Hsien-Chien C.

Position: Director

Appointed: 03 April 2017

Resigned: 02 September 2021

Nigel E.

Position: Director

Appointed: 06 March 2017

Resigned: 13 July 2021

Christopher F.

Position: Director

Appointed: 06 March 2017

Resigned: 09 December 2020

Lewis R.

Position: Director

Appointed: 30 April 2016

Resigned: 06 March 2017

Stephen B.

Position: Director

Appointed: 30 April 2016

Resigned: 06 March 2017

Jonathan B.

Position: Director

Appointed: 03 July 2015

Resigned: 30 April 2016

Alison D.

Position: Secretary

Appointed: 03 December 2014

Resigned: 07 July 2017

Stephen T.

Position: Director

Appointed: 12 May 2014

Resigned: 30 April 2016

Eric B.

Position: Director

Appointed: 12 November 2012

Resigned: 31 July 2015

Kevin S.

Position: Director

Appointed: 01 April 2012

Resigned: 22 May 2015

Jonathan K.

Position: Director

Appointed: 23 November 2011

Resigned: 12 November 2012

Shih-Fang H.

Position: Director

Appointed: 04 May 2010

Resigned: 03 August 2020

Stephen W.

Position: Secretary

Appointed: 26 April 2010

Resigned: 01 September 2014

Gordon S.

Position: Director

Appointed: 01 February 2010

Resigned: 23 November 2011

Martin T.

Position: Director

Appointed: 01 May 2009

Resigned: 01 February 2010

Charles P.

Position: Secretary

Appointed: 02 December 2008

Resigned: 26 April 2010

Ian W.

Position: Director

Appointed: 02 December 2008

Resigned: 12 May 2014

Shaun A.

Position: Director

Appointed: 02 December 2008

Resigned: 01 April 2012

Jeffrey A.

Position: Director

Appointed: 02 December 2008

Resigned: 01 May 2009

Lung-Tan H.

Position: Director

Appointed: 01 July 2006

Resigned: 04 May 2010

Chen Y.

Position: Director

Appointed: 01 July 2006

Resigned: 03 April 2017

Yuh C.

Position: Director

Appointed: 16 May 2003

Resigned: 01 July 2005

Pier S.

Position: Director

Appointed: 25 March 2003

Resigned: 01 July 2006

Thomas C.

Position: Director

Appointed: 16 July 2001

Resigned: 18 April 2017

Chen Y.

Position: Director

Appointed: 01 June 2001

Resigned: 25 March 2003

Ivan C.

Position: Director

Appointed: 27 August 1999

Resigned: 02 December 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 August 1999

Resigned: 27 August 1999

Kenny S.

Position: Director

Appointed: 27 August 1999

Resigned: 01 June 2001

Charles W.

Position: Director

Appointed: 27 August 1999

Resigned: 16 May 2003

Colin C.

Position: Director

Appointed: 27 August 1999

Resigned: 02 December 2008

Edward C.

Position: Director

Appointed: 27 August 1999

Resigned: 02 December 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 27 August 1999

Ivan C.

Position: Secretary

Appointed: 27 August 1999

Resigned: 02 December 2008

Michael V.

Position: Director

Appointed: 27 August 1999

Resigned: 12 July 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Yang Ming (Uk) Limited from Romford, England. The abovementioned PSC is classified 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. The second one in the PSC register is Cel Group Limited that put Chippenham, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Yang Ming (Uk) Limited

210 South Street, Romford, RM1 1TR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03311986
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cel Group Limited

Wincanton Plc Methuen Park, Chippenham, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01600201
Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Corstore September 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand412 010597 528588 289368 313
Current Assets767 623857 076882 402637 886
Debtors317 709256 798271 125249 650
Net Assets Liabilities 647 503627 458571 296
Other Debtors5825033 880 
Property Plant Equipment  6 11172 339
Total Inventories37 9042 75022 988 
Other
Audit Fees Expenses6 2508 95010 74211 680
Other Non-audit Services Fees 695695 
Accrued Liabilities Deferred Income19 63123 28314 35824 289
Accumulated Depreciation Impairment Property Plant Equipment102 039102 039102 30527 015
Additions Other Than Through Business Combinations Property Plant Equipment  6 37771 320
Administrative Expenses437 829351 788546 711669 528
Amounts Owed By Group Undertakings  1 277 
Amounts Owed To Group Undertakings  150 000 
Average Number Employees During Period981010
Comprehensive Income Expense277 332191 712129 955 
Corporation Tax Payable63 953109 366  
Corporation Tax Recoverable  1 4714 650
Cost Sales355 787376 579615 136531 238
Creditors311 832209 573260 070135 916
Current Tax For Period64 91145 41328 86226 183
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  1 4882 028
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences278791 4882 028
Depreciation Expense Property Plant Equipment  266 
Dividends Paid100 000 150 000150 000
Dividends Paid On Shares Interim100 000 150 000150 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 937382 500199 500660 371
Gross Profit Loss780 350588 992707 016 
Increase From Depreciation Charge For Year Property Plant Equipment  2665 092
Net Current Assets Liabilities455 791647 503622 332501 970
Other Creditors1 4951 2452 5672 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 382
Other Disposals Property Plant Equipment   80 382
Other Taxation Social Security Payable72 87241 15248 34937 638
Pension Other Post-employment Benefit Costs Other Pension Costs 2 9464 1013 945
Prepayments Accrued Income113 09656 81459 69763 212
Profit Loss277 332191 712129 95593 838
Profit Loss On Ordinary Activities Before Tax342 521237 204160 305122 049
Property Plant Equipment Gross Cost102 039102 039108 41699 354
Raw Materials Consumables37 9042 75022 988 
Social Security Costs 5 36619 921 
Staff Costs Employee Benefits Expense 131 424244 916262 636
Taxation Including Deferred Taxation Balance Sheet Subtotal  9853 013
Tax Decrease Increase From Effect Revenue Exempt From Taxation   57
Tax Expense Credit Applicable Tax Rate65 07945 06930 45828 682
Tax Increase Decrease From Effect Capital Allowances Depreciation  -1 665-3 646
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss110423691 204
Tax Tax Credit On Profit Or Loss On Ordinary Activities65 18945 49230 35028 211
Total Assets Less Current Liabilities 647 503628 443574 309
Total Operating Lease Payments156 756126 112182 845 
Trade Creditors Trade Payables153 88134 52744 79671 369
Trade Debtors Trade Receivables204 031199 481204 800181 788
Turnover Revenue1 136 137965 5711 322 152 
Wages Salaries 123 112220 894239 588

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 16th, February 2024
Free Download (22 pages)

Company search