Coria Commercial Finance Limited ROCHDALE


Coria Commercial Finance started in year 2009 as Private Limited Company with registration number 06967515. The Coria Commercial Finance company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Rochdale at 2 St. Chads Court. Postal code: OL16 1QU. Since 2021-11-11 Coria Commercial Finance Limited is no longer carrying the name Coria Corporate Finance.

The company has 2 directors, namely Rebecca C., Clare C.. Of them, Clare C. has been with the company the longest, being appointed on 5 October 2018 and Rebecca C. has been with the company for the least time - from 2 March 2021. As of 28 March 2024, there were 2 ex directors - Dominic M., Guillermo C. and others listed below. There were no ex secretaries.

This company operates within the OL12 7GA postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1091696 . It is located at 37 Redfearn Wood, Rochdale with a total of 1 cars.

Coria Commercial Finance Limited Address / Contact

Office Address 2 St. Chads Court
Town Rochdale
Post code OL16 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06967515
Date of Incorporation Mon, 20th Jul 2009
Industry Other credit granting n.e.c.
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Rebecca C.

Position: Director

Appointed: 02 March 2021

Clare C.

Position: Director

Appointed: 05 October 2018

Dominic M.

Position: Director

Appointed: 10 November 2021

Resigned: 30 September 2022

Guillermo C.

Position: Director

Appointed: 20 July 2009

Resigned: 30 September 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Clare C. This PSC. The second one in the persons with significant control register is Clare C. This PSC owns 75,01-100% shares. Moving on, there is Guillermo C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Clare C.

Notified on 1 January 2021
Nature of control: right to appoint and remove directors

Clare C.

Notified on 5 August 2018
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Guillermo C.

Notified on 22 April 2016
Ceased on 30 September 2018
Nature of control: 75,01-100% voting rights

Company previous names

Coria Corporate Finance November 11, 2021
We Go 4u September 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-7 725-10 165-11 757-11 182-15 506-16 539      
Balance Sheet
Cash Bank On Hand        5 5101 3245 2687 640
Current Assets        5 51015 16029 44145 460
Debtors         13 83624 17337 820
Net Assets Liabilities     16 53913 75814 2498 739203636657
Other Debtors         13 83624 17337 820
Property Plant Equipment        2 81211 9968 9976 763
Net Assets Liabilities Including Pension Asset Liability-7 725-10 165-11 757-11 182-15 506-16 539      
Tangible Fixed Assets6 1884 6423 4823 7482 812       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-7 726-10 166-11 758-11 183-15 507       
Shareholder Funds-7 725-10 165-11 757-11 182-15 506-16 539      
Other
Accumulated Depreciation Impairment Property Plant Equipment         2 9995 9989 132
Additions Other Than Through Business Combinations Property Plant Equipment         14 995 900
Average Number Employees During Period       11232
Bank Borrowings         6 76711 89228 620
Creditors     19 35116 57017 06117 06110 06519 16319 573
Finance Lease Liabilities Present Value Total         3 3743 3743 374
Increase From Depreciation Charge For Year Property Plant Equipment         2 9992 9993 134
Net Current Assets Liabilities-13 913-14 807-15 239-14 930-18 318-19 35116 57017 06111 5515 09510 27825 887
Other Creditors        17 0611 2001 200900
Other Disposals Property Plant Equipment         2 812  
Property Plant Equipment Gross Cost        2 81214 99514 99515 895
Taxation Social Security Payable         5 49114 58915 121
Total Assets Less Current Liabilities-7 725-10 165-11 757-11 182-15 506-16 53913 75814 2498 73917 09119 27532 650
Trade Creditors Trade Payables           178
Fixed Assets6 1884 6423 4823 7482 8122 8122 8122 8122 812   
Creditors Due Within One Year13 91314 80715 23914 93018 31819 351      
Number Shares Allotted111 1       
Par Value Share111 1       
Secured Debts   14 93118 319       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation11 00011 00011 0004 9984 998       
Tangible Fixed Assets Depreciation4 8126 3587 5181 2502 186       
Tangible Fixed Assets Depreciation Charged In Period 1 5461 160 936       

Transport Operator Data

37 Redfearn Wood
City Rochdale
Post code OL12 7GA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-20
filed on: 20th, December 2023
Free Download (3 pages)

Company search