Company NameCoremech Mechanical & Electrical Ltd
DirectorRichard James Crook
Company StatusActive
Company Number08149674
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Previous NameR&J Plumbing & Heating Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Richard James Crook
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Commercial Way Hough Side Road
Pudsey
Leeds
West Yorkshire
LS28 9DD
Director NameMr Jordan Andrew Paver
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address19 Latchmere Gardens
West Park
Leeds
Wast Yorkshire
LS16 5DN

Location

Registered AddressUnit 2 Commercial Way Hough Side Road
Pudsey
Leeds
West Yorkshire
LS28 9DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Shareholders

60 at £1Richard James Crook
60.00%
Ordinary
40 at £1Jordan Andrew Paver
40.00%
Ordinary

Financials

Year2014
Net Worth£1,674
Cash£2
Current Liabilities£38,744

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

3 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares 12/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2023Memorandum and Articles of Association (18 pages)
3 August 2023Change of share class name or designation (2 pages)
3 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
3 July 2023Change of details for Mr Richard Crook as a person with significant control on 28 June 2023 (2 pages)
23 May 2023Confirmation statement made on 18 May 2023 with updates (3 pages)
23 May 2023Director's details changed for Mr Richard James Crook on 17 May 2023 (2 pages)
23 May 2023Change of details for Mr Richard Crook as a person with significant control on 17 May 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 February 2022Cancellation of shares. Statement of capital on 19 January 2022
  • GBP 50
(4 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
20 January 2022Termination of appointment of Jordan Andrew Paver as a director on 19 January 2022 (1 page)
20 January 2022Director's details changed for Mr Richard James Crook on 19 January 2022 (2 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
7 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
16 September 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
26 March 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
30 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
14 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
14 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
12 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
25 January 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
20 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 February 2016Registered office address changed from 19 Latchmere Gardens West Park Leeds Wast Yorkshire LS16 5DN to Unit 2 Commercial Way Hough Side Road Pudsey Leeds West Yorkshire LS28 9DD on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from 19 Latchmere Gardens West Park Leeds Wast Yorkshire LS16 5DN to Unit 2 Commercial Way Hough Side Road Pudsey Leeds West Yorkshire LS28 9DD on 25 February 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
12 November 2014Company name changed r&j plumbing & heating LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
12 November 2014Company name changed r&j plumbing & heating LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 98
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 98
(3 pages)
5 September 2013Director's details changed for Mr Jordan Andrew Paver on 31 March 2013 (2 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Director's details changed for Mr Jordan Andrew Paver on 31 March 2013 (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)