UKBizDB.co.uk

CORBEAU SEATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairmile View, Pett Road, Pett, United Kingdom, TN35 4EX

Director12 January 2011Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director12 February 2019Active
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD

Secretary-Active
Bystock Hayes, Old Bystock Drive, Bystock, Exmouth, EX8 5EQ

Director12 January 2011Active
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD

Director20 December 2001Active
The Old Rectory 109 Elphinstone Road, Hastings, TN34 2BP

Director02 November 1993Active
32 Alfred Street, St. Leonards On Sea, TN38 0HD

Director26 February 1982Active
Church Place Barn, Vicarage Lane, Westfield, TN35 4SD

Director08 August 1967Active
Maze House, Maze Hill, St Leonards O-S, TN38 0BA

Director14 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Change account reference date company previous shortened.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.