This company is commonly known as Corbett Engineering Limited. The company was founded 44 years ago and was given the registration number 01448722. The firm's registered office is in COVENTRY. You can find them at 21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CORBETT ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01448722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL | Secretary | 04 January 2023 | Active |
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL | Director | 04 January 2023 | Active |
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL | Director | 04 January 2023 | Active |
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL | Director | 04 January 2023 | Active |
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL | Director | 04 January 2023 | Active |
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL | Director | 04 January 2023 | Active |
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX | Secretary | 28 April 2021 | Active |
1 Ashfield Road, Kenilworth, CV8 2BE | Secretary | - | Active |
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX | Secretary | 22 June 2022 | Active |
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX | Director | 01 August 1993 | Active |
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX | Director | 28 April 2021 | Active |
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX | Director | - | Active |
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX | Director | - | Active |
Kinetic Solutions Limited | ||
Notified on | : | 04 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 249, Silbury Boulevard, Milton Keynes, England, MK9 1NA |
Nature of control | : |
|
Mr Antony Paul Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 21-23 Mercia Village Torwood, Coventry, CV4 8HX |
Nature of control | : |
|
Mr Aubrey Edward Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Address | : | 21-23 Mercia Village Torwood, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Address | Move registers to registered office company with new address. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Appoint person secretary company with name date. | Download |
2022-06-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.