ABOUT CORE 13 LIMITED
Who we are
We're a small, plain speaking team of web and mobile app developers, oozing with experience and overflowing with creative ideas to help your business perform.
We enjoy finding new and innovative ways to put your message in front of your audience. The services we provide include, but are not limited to,
Please note that calls to Core 13 may be monitored or recorded.
KEY FINANCES
Year
2017
Assets
£3.94k
▼ £-23.86k (-85.84 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£3.04k
▼ £-81.86k (-96.42 %)
Net Worth
£0.9k
▼ £58k (-101.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Erewash
- Company name
- CORE 13 LIMITED
- Company number
- 04427542
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Apr 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- core13.co.uk
- Phones
-
03451 662 426
- Registered Address
- 50 DRAYCOTT ROAD,
LONG EATON,
NOTTINGHAM,
ENGLAND,
NG10 3FR
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
- 62020
- Information technology consultancy activities
- 62030
- Computer facilities management activities
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 29 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 27 May 2016
- Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 100
- 31 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
See Also
Last update 2018
CORE 13 LIMITED DIRECTORS
Francis Ian Scott
Acting
- Appointed
- 30 April 2002
- Role
- Secretary
- Nationality
- English
- Address
- 4 Pelham Court, Pelham Road, Nottingham, England, NG5 1AP
- Name
- SCOTT, Francis Ian
Malcolm William Hollingsworth
Acting
- Appointed
- 30 April 2002
- Occupation
- Technical Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 4 Pelham Court, Pelham Road, Nottingham, England, NG5 1AP
- Country Of Residence
- England
- Name
- HOLLINGSWORTH, Malcolm William
QA REGISTRARS LIMITED
Resigned
- Appointed
- 30 April 2002
- Resigned
- 30 April 2002
- Role
- Nominee Secretary
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA REGISTRARS LIMITED
David Richard Wilson
Resigned
- Appointed
- 30 April 2002
- Resigned
- 18 June 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 42 Easthorpe Street, Ruddington, Nottingham, NG11 6LA
- Name
- WILSON, David Richard
QA NOMINEES LIMITED
Resigned
- Appointed
- 30 April 2002
- Resigned
- 30 April 2002
- Role
- Nominee Director
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.