UKBizDB.co.uk

CORFIX LIMITED

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

This company is commonly known as Corfix Limited. The company was founded 51 years ago and was given the registration number 01106653. The firm's registered office is in STOURBRIDGE. You can find them at Baldwins 1st Floor, Copthall House, 1 New Road, Stourbridge, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CORFIX LIMITED
Company Number:01106653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Baldwins 1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Secretary01 June 2001Active
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director-Active
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director01 July 2007Active
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director01 July 2007Active
1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director-Active
16 Roden Avenue, Kidderminster, DY10 2RF

Secretary-Active
7, Cardinal Drive, Spennells Valley, Kidderminster, United Kingdom, DY10 4RZ

Director-Active

People with Significant Control

Mr Simon Charles Hayes
Notified on:11 February 2021
Status:Active
Date of birth:August 1966
Nationality:English
Country of residence:England
Address:1st Floor, Copthall House, Stourbridge, England, DY8 1PH
Nature of control:
  • Voting rights 50 to 75 percent
Mr Andrew William Hartlebury
Notified on:22 January 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Baldwins, 1st Floor, Copthall House, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Lee Russell Baron
Notified on:22 January 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:29, Church Street, Kidderminster, England, DY10 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr John Richard Painter
Notified on:22 January 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:29, Church Street, Kidderminster, England, DY10 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Change person secretary company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person secretary company with change date.

Download
2022-01-10Address

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

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Change person secretary company with change date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Resolution

Resolution.

Download
2019-06-28Capital

Capital cancellation shares.

Download
2019-06-28Capital

Capital return purchase own shares.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.