Corton Road Limited LOWESTOFT


Founded in 1998, Corton Road, classified under reg no. 03597029 is an active company. Currently registered at Tamarin NR32 4PH, Lowestoft the company has been in the business for twenty six years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Leslie G. and Paul G.. In addition one secretary - Paul G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret H. who worked with the the company until 27 January 2022.

Corton Road Limited Address / Contact

Office Address Tamarin
Office Address2 9a Corton Road
Town Lowestoft
Post code NR32 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03597029
Date of Incorporation Mon, 13th Jul 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Leslie G.

Position: Director

Appointed: 28 March 2022

Paul G.

Position: Secretary

Appointed: 17 February 2022

Paul G.

Position: Director

Appointed: 03 September 2018

Jill B.

Position: Director

Appointed: 11 February 2014

Resigned: 03 September 2018

Vivian G.

Position: Director

Appointed: 07 August 2009

Resigned: 17 February 2014

Andrew R.

Position: Director

Appointed: 11 March 2005

Resigned: 07 August 2009

Albert P.

Position: Director

Appointed: 05 August 1998

Resigned: 11 March 2005

John B.

Position: Director

Appointed: 13 July 1998

Resigned: 05 August 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 July 1998

Resigned: 13 July 1998

7side Secretarial Limited

Position: Corporate Director

Appointed: 13 July 1998

Resigned: 12 July 1999

Margaret H.

Position: Director

Appointed: 13 July 1998

Resigned: 27 January 2022

Margaret H.

Position: Secretary

Appointed: 13 July 1998

Resigned: 27 January 2022

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1998

Resigned: 13 July 1998

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Leslie G. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Paul G. This PSC owns 25-50% shares. The third one is Margaret H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Leslie G.

Notified on 28 March 2022
Nature of control: 25-50% shares

Paul G.

Notified on 12 November 2018
Nature of control: 25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Jill B.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 222
Net Assets Liabilities2222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22  
Number Shares Allotted 222
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to July 31, 2022
filed on: 20th, January 2023
Free Download (2 pages)

Company search