CORMAC CONTRACTING LIMITED - REDRUTH


Company Profile Company Filings

Overview

CORMAC CONTRACTING LIMITED is a Private Limited Company from REDRUTH ENGLAND and has the status: Active.
CORMAC CONTRACTING LIMITED was incorporated 12 years ago on 11/08/2011 and has the registered number: 07737521. The accounts status is FULL and accounts are next due on 31/12/2024.

CORMAC CONTRACTING LIMITED - REDRUTH

This company is listed in the following categories:
42110 - Construction of roads and motorways
42130 - Construction of bridges and tunnels
42990 - Construction of other civil engineering projects n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WESTERN GROUP CENTRE RADNOR ROAD
REDRUTH
CORNWALL
TR16 5EH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/08/2023 25/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER ROBERT ANDREW Apr 1959 British Director 2020-10-26 CURRENT
DOMINIC JON BOSTOCK Oct 1976 British Director 2018-11-27 CURRENT
MS JULIA MARY GREGORY Aug 1967 British Director 2020-10-29 CURRENT
DR SIMON GILES ASHBY Feb 1971 British Director 2023-01-01 CURRENT
MR ANTONY PAUL BYRNE Feb 1964 British Director 2023-07-01 CURRENT
MR PAUL STEWART HAYES Nov 1977 British Director 2023-07-01 CURRENT
MRS CATHERINE JANE ROBINSON Jan 1966 British Director 2018-03-01 CURRENT
MR MICHAEL KING Jun 1959 British Director 2017-05-09 UNTIL 2018-03-01 RESIGNED
MR BENJAMIN PYLE Nov 1955 British Director 2016-09-12 UNTIL 2016-09-14 RESIGNED
MR JULIAN DENNIS RAND Oct 1947 British Director 2020-10-26 UNTIL 2021-05-10 RESIGNED
MRS CHARMION LEE PEARS Sep 1975 New Zealander Director 2017-11-15 UNTIL 2020-10-28 RESIGNED
MR HERBERT ANDREW JAMES Mar 1967 British Director 2020-03-24 UNTIL 2020-09-11 RESIGNED
MR BENJAMIN PYLE Nov 1955 British Director 2018-01-01 UNTIL 2019-07-31 RESIGNED
MR PHIL MAWSTON Mar 1977 British Director 2018-10-29 UNTIL 2022-04-08 RESIGNED
MR RICHARD ALEXANDER PEARS Dec 1984 British Director 2020-10-26 UNTIL 2021-05-10 RESIGNED
MR COLIN JARVIS Jul 1952 British Director 2012-11-09 UNTIL 2016-12-21 RESIGNED
MR JOHN PAUL MASTERS Jul 1962 British Director 2014-05-01 UNTIL 2016-12-21 RESIGNED
MR MICHAEL JULIAN KING Jun 1959 British Director 2018-11-03 UNTIL 2020-09-11 RESIGNED
MR JOSEPH GERARD KEOHANE Oct 1967 Irish Director 2012-12-04 UNTIL 2015-12-21 RESIGNED
MR JOSEPH GERARD KEOHANE Oct 1967 Irish Director 2016-12-02 UNTIL 2018-10-29 RESIGNED
MR DOUGLAS ANDREW JOSS Mar 1954 British Director 2019-04-01 UNTIL 2020-10-28 RESIGNED
MR TIM ANDREW JEANS Jan 1957 British Director 2020-10-26 UNTIL 2023-10-03 RESIGNED
MR JOHN PAUL MASTERS Jul 1962 British Director 2012-03-17 UNTIL 2013-03-04 RESIGNED
MR RICHARD CYRIL ZMUDA Secretary 2017-02-13 UNTIL 2021-12-31 RESIGNED
MR DAVID EDWIN GRAHAM KINNAIR Secretary 2019-08-05 UNTIL 2022-06-30 RESIGNED
MR RUSSELL MARK ASHMAN Aug 1963 British Director 2012-11-09 UNTIL 2016-12-21 RESIGNED
MS GILLIAN ELIZABETH STEWARD Dec 1962 British Director 2012-03-17 UNTIL 2012-10-12 RESIGNED
MS TRACEY ANN WOODHAMS Secretary 2012-11-09 UNTIL 2016-12-31 RESIGNED
MR MICHAEL WILLIAM HANRAHAN Jun 1954 British Director 2020-10-29 UNTIL 2023-07-03 RESIGNED
MR ROBIN MICHAEL HENRY FISHER Sep 1950 British Director 2011-08-11 UNTIL 2012-12-06 RESIGNED
MR MARTIN LEONARD EVES Oct 1968 British Director 2020-03-24 UNTIL 2020-09-11 RESIGNED
MR COLIN HAROLD DENNIS Dec 1953 British Director 2016-11-21 UNTIL 2018-09-13 RESIGNED
MR SIMON MARK DEACON Nov 1959 British Director 2012-03-17 UNTIL 2012-12-06 RESIGNED
MR SIMON MARK DEACON Nov 1959 British Director 2015-12-22 UNTIL 2017-03-14 RESIGNED
MR SIMON MARK DEACON Nov 1959 British Director 2017-05-09 UNTIL 2017-12-31 RESIGNED
MRS CATHERINE JANE ROBINSON Jan 1966 British Director 2012-03-17 UNTIL 2012-10-12 RESIGNED
MR MICHAEL ARTHUR CRICH Jan 1957 British Director 2013-03-11 UNTIL 2014-05-01 RESIGNED
MR ANTHONY JOHN BARNETT Dec 1971 British Director 2017-02-06 UNTIL 2017-12-29 RESIGNED
DOMINIC JON BOSTOCK Oct 1976 British Director 2012-12-04 UNTIL 2015-12-21 RESIGNED
MR ARTHUR HENRY HOOPER Aug 1955 British Director 2011-08-11 UNTIL 2017-02-06 RESIGNED
MRS ELAINE KAREN HOLT Jun 1966 British Director 2018-08-08 UNTIL 2019-10-25 RESIGNED
MR ALAN JOHN HOARE May 1982 British Director 2020-03-24 UNTIL 2020-09-11 RESIGNED
MR STEPHEN JAMES SMITH Sep 1965 New Zealander Director 2020-10-29 UNTIL 2021-12-08 RESIGNED
MR CLIVE FREDERICK RUSSELL May 1958 English Director 2016-12-12 UNTIL 2017-03-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Corserv Limited 2019-07-15 Wadebridge   Cornwall Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
The Cornwall Council 2016-04-06 - 2019-07-15 Truro   Cornwall Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGLISH HERITAGE LIMITED SWINDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
GLOUCESTERSHIRE AIRPORT LIMITED STAVERTON CHELTENHAM Active SMALL 52290 - Other transportation support activities
CSW GROUP LIMITED PLYMOUTH ENGLAND Active SMALL 85600 - Educational support services
CORNWALL DEVELOPMENT COMPANY LTD TRURO ENGLAND Active FULL 78200 - Temporary employment agency activities
TEIGN HOUSING. NEWTON ABBOT Active GROUP 68201 - Renting and operating of Housing Association real estate
CORNWALL HOUSING LIMITED TRURO ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
INSTITUTE OF OPERATIONAL RISK LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
CORNWALL AIRPORT LIMITED ST MAWGAN, NEWQUAY ENGLAND Active FULL 51101 - Scheduled passenger air transport
CORSERV SOLUTIONS LIMITED REDRUTH ENGLAND Active FULL 42110 - Construction of roads and motorways
PERILLIA LTD LAUNCESTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WAVE HUB LIMITED EXETER ENGLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
TRICURO SUPPORT LTD POOLE ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TRICURO LTD POOLE ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CORSERV LIMITED REDRUTH ENGLAND Active FULL 70100 - Activities of head offices
LOVENY CONSTRUCTION LTD EXETER Dissolved... TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
CORSERV FACILITIES LIMITED REDRUTH ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CORSERV CARE LIMITED REDRUTH ENGLAND Active FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
CORSERV CONTRACTING LIMITED REDRUTH ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
CORMAC SOLUTIONS LIMITED REDRUTH ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2020-08-19 31-03-2020 1,124,106 Cash -936,415 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORSERV SOLUTIONS LIMITED REDRUTH ENGLAND Active FULL 42110 - Construction of roads and motorways
CORSERV LIMITED REDRUTH ENGLAND Active FULL 70100 - Activities of head offices
CORSERV FACILITIES LIMITED REDRUTH ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CORSERV CARE LIMITED REDRUTH ENGLAND Active FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
CORSERV CONTRACTING LIMITED REDRUTH ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
CORMAC SOLUTIONS LIMITED REDRUTH ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company