Company NameCore Construction Contractors Limited
DirectorPatrick Joseph O'Connor
Company StatusActive
Company Number09036949
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Previous NameCore Construction Facilities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Joseph O'Connor
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1P.j. O'connor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

9 August 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
15 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 August 2017Director's details changed for Mr Patrick Joseph O'connor on 15 August 2017 (2 pages)
19 August 2017Director's details changed for Mr Patrick Joseph O'connor on 15 August 2017 (2 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10
(3 pages)
14 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10
(3 pages)
6 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10
(3 pages)
23 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10
(3 pages)
3 June 2014Company name changed core construction facilities LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Appointment of Mr Patrick Joseph O'connor as a director (2 pages)
3 June 2014Appointment of Mr Patrick Joseph O'connor as a director (2 pages)
3 June 2014Company name changed core construction facilities LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 May 2014Termination of appointment of Graham Cowan as a director (1 page)
13 May 2014Termination of appointment of Graham Cowan as a director (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)