UKBizDB.co.uk

CORBY STEEL SUPPLIES LIMITED

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

This company is commonly known as Corby Steel Supplies Limited. The company was founded 39 years ago and was given the registration number 01841093. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 9, Brisbane Gardens, Corby, Northamptonshire, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CORBY STEEL SUPPLIES LIMITED
Company Number:01841093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1984
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:9, Brisbane Gardens, Corby, Northamptonshire, NN18 9JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Optima Stainless, Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, England, PE30 4NG

Director21 April 2021Active
9 Brisbane Gardens, Corby, NN18 9JW

Secretary-Active
The Old Chapel, Welford Road, South Kilworth, Lutterworth, England, LE17 6DY

Director14 October 2000Active
Optima Stainless, Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, England, PE30 4NG

Director21 April 2021Active
9 Brisbane Gardens, Corby, NN18 9JW

Director-Active
9 Brisbane Gardens, Corby, NN18 9JW

Director-Active

People with Significant Control

Optima Stainless Ltd
Notified on:21 April 2021
Status:Active
Country of residence:England
Address:Optima Stainless, Hamlin Way, King's Lynn, England, PE30 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Graham David Lawrence Wadsworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:9, Brisbane Gardens, Northamptonshire, NN18 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Esther Darnell
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:9, Brisbane Gardens, Northamptonshire, NN18 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Susan Wadsworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:9, Brisbane Gardens, Northamptonshire, NN18 9JW
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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-04Dissolution

Dissolution application strike off company.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Change account reference date company current extended.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Change account reference date company current shortened.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-05-12Address

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

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.