UKBizDB.co.uk

CORBETT ENGINEERING LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Secretary04 January 2023Active
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Director04 January 2023Active
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Director04 January 2023Active
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Director04 January 2023Active
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Director04 January 2023Active
Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, England, B46 1DL

Director04 January 2023Active
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX

Secretary28 April 2021Active
1 Ashfield Road, Kenilworth, CV8 2BE

Secretary-Active
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX

Secretary22 June 2022Active
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX

Director01 August 1993Active
21-23 Mercia Village Torwood, Close, Westwood Business Park, Coventry, CV4 8HX

Director28 April 2021Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Address

Change registered office address company with date old address new address.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Accounts

Change account reference date company previous shortened.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Address

Move registers to registered office company with new address.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-06-23Officers

Termination secretary company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.