CORTEX DISPLAYS LTD - BUCKINGHAM
Company Profile | Company Filings |
Overview
CORTEX DISPLAYS LTD is a Private Limited Company from BUCKINGHAM and has the status: Dissolved - no longer trading.
CORTEX DISPLAYS LTD was incorporated 24 years ago on 13/04/2000 and has the registered number: 03971569. The accounts status is TOTAL EXEMPTION FULL.
CORTEX DISPLAYS LTD was incorporated 24 years ago on 13/04/2000 and has the registered number: 03971569. The accounts status is TOTAL EXEMPTION FULL.
CORTEX DISPLAYS LTD - BUCKINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 |
Registered Office
UNIT 7 SWAN BUSINESS CENTRE
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1TB
This Company Originates in : United Kingdom
Previous trading names include:
FLUIDWELL (UK) LTD (until 07/05/2013)
FLUIDWELL (UK) LTD (until 07/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2022 | 27/04/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE ALFRED BROGAN | Mar 1969 | British | Director | 2000-04-13 | CURRENT |
DONALD MAURICE WEBSTER | Oct 1941 | British | Director | 2000-04-13 UNTIL 2003-08-01 | RESIGNED |
MR MATTHEW SIMON TERRY | Jan 1979 | British | Director | 2010-11-30 UNTIL 2011-11-01 | RESIGNED |
MR GRAHAM ERNEST NEL | May 1947 | British | Director | 2010-11-30 UNTIL 2016-07-13 | RESIGNED |
PATRICIA ANNE WEBSTER | Jun 1948 | Secretary | 2000-04-13 UNTIL 2003-06-30 | RESIGNED | |
MR STEVEN RICHARD WEEKS | Secretary | 2014-09-10 UNTIL 2017-08-29 | RESIGNED | ||
MR GRAHAM JOSEPH MORRELL | Dec 1964 | British | Director | 2016-07-13 UNTIL 2017-11-30 | RESIGNED |
LAURA GILLIAN BUXTON | May 1970 | Director | 2006-07-01 UNTIL 2010-11-30 | RESIGNED | |
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 2000-04-13 UNTIL 2000-04-13 | RESIGNED | ||
MR MATTHEW SIMON TERRY | Secretary | 2010-11-30 UNTIL 2011-11-01 | RESIGNED | ||
MR LAPICKI PETER | Secretary | 2011-11-01 UNTIL 2014-09-10 | RESIGNED | ||
LAURA GILLIAN BUXTON | May 1970 | Secretary | 2003-08-21 UNTIL 2010-11-30 | RESIGNED | |
TEMPLES (NOMINEES) LIMITED | Corporate Nominee Secretary | 2000-04-13 UNTIL 2000-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bell Flow Systems Limited | 2016-04-06 | Buckingham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cortex Displays Ltd | 2022-10-27 | 30-09-2022 | £14,039 Cash |
Cortex Displays Ltd | 2022-09-29 | 31-12-2021 | £6,414 Cash |
Cortex Displays Ltd | 2021-07-28 | 31-12-2020 | £11,972 Cash |
Cortex Displays Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-09 | 31-12-2019 | £27,709 Cash £-191,506 equity |
Cortex Displays Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-15 | 31-12-2018 | £11,244 Cash £-174,782 equity |
Cortex Displays Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £11,519 Cash £-149,643 equity |