Core Ergonomics Limited, Derby

Core Ergonomics Limited is a private limited company. Formerly, it was named Premier Healthy Computing Limited (it was changed on 2010-03-31). Registered at Cardinal Square First Floor - West, 10 Nottingham Road, Derby DE1 3QT, this 14 years old enterprise was incorporated on 2009-05-20 and is classified as "other human health activities" (Standard Industrial Classification: 86900).
2 directors can be found in this business: Lisa B. (appointed on 01 February 2021), Wendy L. (appointed on 01 February 2021). As for the secretaries (1 in total), we can name: John C. (appointed on 02 January 2018).
About
Name: Core Ergonomics Limited
Number: 06910792
Incorporation date: 2009-05-20
End of financial year: 31 March
 
Address: Cardinal Square First Floor - West
10 Nottingham Road
Derby
DE1 3QT
SIC code: 86900 - Other human health activities
Company staff
People with significant control
Premier Ergonomics Limited
6 April 2016
Address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06657435
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2012-03-31 2013-03-31
Current Assets 2,346 611
Number Shares Allotted - 100
Tangible Fixed Assets 5,937 -

The deadline for Core Ergonomics Limited confirmation statement filing is 2024-06-03. The previous one was filed on 2023-05-20. The target date for the next annual accounts filing is 31 December 2023. Most recent accounts filing was submitted for the time period up until 31 March 2022.

1 person of significant control is listed in the Companies House, a solitary corporation Premier Ergonomics Limited who owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at Chelmsford Road, Hatfield Heath, CM22 7BD Bishop's Stortford.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: February 1, 2024
filed on: 2nd, February 2024 | officers
Free Download (1 page)