This company is commonly known as Corbeau Seats Limited. The company was founded 56 years ago and was given the registration number 00912662. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORBEAU SEATS LIMITED |
---|---|---|
Company Number | : | 00912662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairmile View, Pett Road, Pett, United Kingdom, TN35 4EX | Director | 12 January 2011 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 12 February 2019 | Active |
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD | Secretary | - | Active |
Bystock Hayes, Old Bystock Drive, Bystock, Exmouth, EX8 5EQ | Director | 12 January 2011 | Active |
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD | Director | 20 December 2001 | Active |
The Old Rectory 109 Elphinstone Road, Hastings, TN34 2BP | Director | 02 November 1993 | Active |
32 Alfred Street, St. Leonards On Sea, TN38 0HD | Director | 26 February 1982 | Active |
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD | Director | 08 August 1967 | Active |
Maze House, Maze Hill, St Leonards O-S, TN38 0BA | Director | 14 December 2001 | Active |
Cm Consolidated Limited | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Corbeau Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.