Background WavePink WaveYellow Wave

CORE ENGINEERING SERVICES LIMITED (05302850)

CORE ENGINEERING SERVICES LIMITED (05302850) is an active UK company. incorporated on 2 December 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORE ENGINEERING SERVICES LIMITED has been registered for 21 years. Current directors include DUFFY, John Patrick.

Company Number
05302850
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
2175 Century Way, Leeds, LS15 8ZB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUFFY, John Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE ENGINEERING SERVICES LIMITED

CORE ENGINEERING SERVICES LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CORE ENGINEERING SERVICES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05302850

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025

Previous Company Names

CORE CIVILS LIMITED
From: 15 June 2016To: 2 November 2016
CORE DEVELOPMENT PROJECTS LIMITED
From: 16 March 2016To: 15 June 2016
PORTFORD DEVELOPMENTS LIMITED
From: 2 December 2004To: 16 March 2016
Contact
Address

2175 Century Way Thorpe Park Leeds, LS15 8ZB,

Timeline

7 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 13
Director Left
Jan 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DUFFY, John Patrick

Active
Rough Hills, WetherbyLS22 4HH
Born April 1966
Director
Appointed 02 Dec 2004

HILLS, Mark Robert

Resigned
Village Farm House, YorkYO51 9LY
Secretary
Appointed 02 Dec 2004
Resigned 26 Mar 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Dec 2004
Resigned 02 Dec 2004

CARTER, John David William

Resigned
Low Field House, KnaresboroughHG5 9LB
Born October 1961
Director
Appointed 02 Dec 2004
Resigned 30 Nov 2014

HILLS, Mark Robert

Resigned
Village Farm House, YorkYO51 9LY
Born December 1963
Director
Appointed 02 Dec 2004
Resigned 26 Mar 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Dec 2004
Resigned 02 Dec 2004

Persons with significant control

1

Mr John Patrick Duffy

Active
2175 Century Way, LeedsLS15 8ZB
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Resolution
2 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Resolution
15 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
5 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
287Change of Registered Office
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
8 December 2004
287Change of Registered Office
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation