Core Minor Works Limited LEEDS


Core Minor Works started in year 2004 as Private Limited Company with registration number 05297430. The Core Minor Works company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at 2175 Century Way. Postal code: LS15 8ZB. Since Wed, 16th Mar 2016 Core Minor Works Limited is no longer carrying the name Portford (bierley).

The firm has 2 directors, namely Andrew P., Alan C.. Of them, Alan C. has been with the company the longest, being appointed on 15 January 2013 and Andrew P. has been with the company for the least time - from 29 July 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark H. who worked with the the firm until 26 March 2013.

Core Minor Works Limited Address / Contact

Office Address 2175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05297430
Date of Incorporation Fri, 26th Nov 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Andrew P.

Position: Director

Appointed: 29 July 2016

Alan C.

Position: Director

Appointed: 15 January 2013

John C.

Position: Director

Appointed: 26 November 2004

Resigned: 30 November 2014

John D.

Position: Director

Appointed: 26 November 2004

Resigned: 15 January 2013

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 November 2004

Resigned: 26 November 2004

Mark H.

Position: Director

Appointed: 26 November 2004

Resigned: 26 March 2013

Mark H.

Position: Secretary

Appointed: 26 November 2004

Resigned: 26 March 2013

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2004

Resigned: 26 November 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is John D. This PSC and has 75,01-100% shares.

John D.

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

Company previous names

Portford (bierley) March 16, 2016
Ullswater (bierley) February 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 7749 7748 696      
Balance Sheet
Current Assets12 48212 48279 72350 0662 4122 4122 4122 4122 412
Net Assets Liabilities  8 6968 6961 7331 7331 7331 7331 733
Cash Bank In Hand8686       
Debtors12 39612 396       
Net Assets Liabilities Including Pension Asset Liability9 7749 7748 696      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve9 7739 773       
Shareholder Funds9 7749 7748 696      
Other
Creditors  71 02741 370679679679679679
Net Current Assets Liabilities9 7749 7748 6968 6961 7332 4122 4121 7331 733
Total Assets Less Current Liabilities9 7749 7748 6968 6961 7332 4122 4121 7331 733
Creditors Due Within One Year2 7082 70871 027      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements