Company Information for CORROLESS EASTERN LIMITED
GREENS INDUSTRIAL ESTATE, GREENS ROAD, DEREHAM, NR20 3TG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CORROLESS EASTERN LIMITED | |
Legal Registered Office | |
GREENS INDUSTRIAL ESTATE GREENS ROAD DEREHAM NR20 3TG Other companies in PE30 | |
Company Number | 04265484 | |
---|---|---|
Company ID Number | 04265484 | |
Date formed | 2001-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB834745705 |
Last Datalog update: | 2025-04-05 11:21:31 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA JUDITH HUNT |
||
ANDREW EDWARD HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH ANGELA HUNT |
Director | ||
SIMON RICHARD HODD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALVGARD (U.K.) LIMITED | Company Secretary | 1999-12-17 | CURRENT | 1999-12-17 | Active | |
GALVGARD (U.K.) LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/25, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MISS MARISSA JANE ULLMER | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042654840002 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AP03 | Appointment of Mrs Holly Martha Hunt as company secretary on 2021-07-01 | |
TM02 | Termination of appointment of Angela Judith Hunt on 2021-07-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR OLIVER JOHN HUNT | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042654840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/08/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM 11 King Street Kings Lynn Norfolk PE30 1ET | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JUDITH HUNT on 2012-08-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD HUNT / 31/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD HUNT / 31/08/2012 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANGELA HUNT / 07/08/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNT / 07/08/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH HUNT | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LARKING GOWEN 1 TAVERN LANE DEREHAM NORFOLK NR19 1PX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
88(2)R | AD 19/09/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1116855 | Active | Licenced property: GREENS ROAD CARS 2 DELIVER LTD DEREHAM GB NR20 3TG. Correspondance address: GREENS ROAD INDUSTRIAL ESTATE UNIT 1 DEREHAM GB NR20 3TG |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-08-31 | £ 39,031 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 14,344 |
Creditors Due Within One Year | 2012-08-31 | £ 495,826 |
Creditors Due Within One Year | 2011-08-31 | £ 517,463 |
Provisions For Liabilities Charges | 2012-08-31 | £ 22,992 |
Provisions For Liabilities Charges | 2011-08-31 | £ 14,915 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORROLESS EASTERN LIMITED
Cash Bank In Hand | 2011-08-31 | £ 24,099 |
---|---|---|
Current Assets | 2012-08-31 | £ 686,555 |
Current Assets | 2011-08-31 | £ 529,336 |
Debtors | 2012-08-31 | £ 679,436 |
Debtors | 2011-08-31 | £ 498,567 |
Fixed Assets | 2012-08-31 | £ 182,975 |
Fixed Assets | 2011-08-31 | £ 137,174 |
Secured Debts | 2012-08-31 | £ 58,815 |
Secured Debts | 2011-08-31 | £ 19,637 |
Shareholder Funds | 2012-08-31 | £ 311,681 |
Shareholder Funds | 2011-08-31 | £ 119,788 |
Stocks Inventory | 2012-08-31 | £ 6,730 |
Stocks Inventory | 2011-08-31 | £ 6,670 |
Tangible Fixed Assets | 2012-08-31 | £ 136,308 |
Tangible Fixed Assets | 2011-08-31 | £ 80,507 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Breckland Council | |
|
grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |