Cornforth Industrial Services Limited

DataGardener
cornforth industrial services limited
live
Micro

Cornforth Industrial Services Limited

04993641Private Limited With Share Capital

Crosskeys Etherley Bank, Bishop Auckland, Durham, DL140LG
Incorporated

12/12/2003

Company Age

22 years

Directors

2

Employees

9

SIC Code

43341

Risk

high risk

Company Overview

Registration, classification & business activity

Cornforth Industrial Services Limited (04993641) is a private limited with share capital incorporated on 12/12/2003 (22 years old) and registered in durham, DL140LG. The company operates under SIC code 43341 - painting.

Cornforth industrial services clean, seal, restore & refurbish!we've been maintaining and breathing new life back in to buildings throughout the uk for over 25 years! factories, public buildings, private buildings, offices, distribution centers. basically, if you occupy it we can maintain it.we very...

Private Limited With Share Capital
SIC: 43341
Micro
Incorporated 12/12/2003
DL140LG
9 employees

Financial Overview

Total Assets

£374.9K

Liabilities

£1.27M

Net Assets

£-895.6K

Est. Turnover

£672.9K

AI Estimated
Unreported
Cash

£20.4K

Key Metrics

9

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-09-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Capital Allotment Shares
Category:Capital
Date:27-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Capital Allotment Shares
Category:Capital
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:01-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Termination Secretary Company With Name
Category:Officers
Date:10-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2007
Legacy
Category:Annual Return
Date:22-12-2006
Legacy
Category:Officers
Date:22-12-2006
Legacy
Category:Officers
Date:22-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2006
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2005
Resolution
Category:Resolution
Date:13-04-2005
Resolution
Category:Resolution
Date:13-04-2005
Resolution
Category:Resolution
Date:13-04-2005
Legacy
Category:Annual Return
Date:24-12-2004
Legacy
Category:Mortgage
Date:19-08-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:17-12-2003
Legacy
Category:Officers
Date:17-12-2003
Incorporation Company
Category:Incorporation
Date:12-12-2003

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date19/12/2025
Latest Accounts31/12/2024

Trading Addresses

Crosskeys Etherley Bank, Bishop Auckland, Durham, DL140LGRegistered
Unit 8, Whinbank Park, Whinbank Road, Newton Aycliffe, County Durham, DL56AY

Contact

01325313813
cornforthindustrial.co.uk
Crosskeys Etherley Bank, Bishop Auckland, Durham, DL140LG