Core Technical Limited, Cambridge

Core Technical Limited is a private limited company. Formerly, it was called Herco Accounting Limited (changed on 2011-12-09). Registered at Stirling House Denny End Road, Waterbeach, Cambridge CB25 9PB, the above-mentioned 13 years old company was incorporated on 2010-06-01 and is officially classified as "other activities of employment placement agencies" (SIC code: 78109).
1 director can be found in this business: Scott W. (appointed on 31 March 2015).
About
Name: Core Technical Limited
Number: 07268725
Incorporation date: 2010-06-01
End of financial year: 30 November
 
Address: Stirling House Denny End Road
Waterbeach
Cambridge
CB25 9PB
SIC code: 78109 - Other activities of employment placement agencies
Company staff
People with significant control
Scott W.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Donna W.
6 April 2016 - 1 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30
Current Assets 25,894 33,148 25,050 25,167 28,257 34,692 64,914 82,649 76,447
Fixed Assets 3,142 978 800 4,002 6,504 4,004 2,455 - -
Total Assets Less Current Liabilities 178 193 47 5,340 37 101 27,707 - -
Number Shares Allotted - 100 - - - - - - -
Shareholder Funds 178 193 47 - - - - - -
Tangible Fixed Assets 3,142 978 - - - - - - -

The date for Core Technical Limited confirmation statement filing is 2024-02-21. The most recent confirmation statement was filed on 2023-02-07. The target date for the next accounts filing is 31 August 2024. Most recent accounts filing was sent for the time up to 30 November 2022.

2 persons of significant control are listed in the official register, namely: Scott W. that has over 3/4 of shares, 3/4 to full of voting rights. Donna W. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates February 7, 2024
filed on: 9th, February 2024 | confirmation statement
Free Download (4 pages)