UKBizDB.co.uk

CORBY MECHANICAL SERVICES LIMITED

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

This company is commonly known as Corby Mechanical Services Limited. The company was founded 25 years ago and was given the registration number 03726284. The firm's registered office is in CORBY. You can find them at Unit 2 Trafalgar Business Park, Baird Road Willowbrook North Industrial Estate, Corby, Northamptonshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:CORBY MECHANICAL SERVICES LIMITED
Company Number:03726284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 2 Trafalgar Business Park, Baird Road Willowbrook North Industrial Estate, Corby, Northamptonshire, NN17 5ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Vickers Close, Rothwell, NN14 6LB

Secretary05 March 1999Active
15 Vickers Close, Rothwell, NN14 6LB

Director04 March 1999Active
115, Chepstow Road, Corby, NN18 8QQ

Director04 March 1999Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary04 March 1999Active
22 Conway Walk, Corby, NN17 2JT

Director01 May 2001Active
Unit 2, Trafalgar Business Park, Baird Road Willowbrook North Industrial Estate, Corby, NN17 5ZA

Director04 March 1999Active
3 Hatton Lane, Gretton, Corby, NN17 3EB

Director04 March 1999Active

People with Significant Control

Macmond Holdings Limited
Notified on:15 June 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Trafalgar Business Park, Corby, United Kingdom, NN17 5ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Graham Macleod
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Unit 2, Trafalgar Business Park, Corby, NN17 5ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Robert Franklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Unit 2, Trafalgar Business Park, Corby, NN17 5ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Diamond
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 2, Trafalgar Business Park, Corby, NN17 5ZA
Nature of control:
  • Ownership of shares 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
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital return purchase own shares.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.