UKBizDB.co.uk

CORFIX STRUCTURES LIMITED

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

This company is commonly known as Corfix Structures Limited. The company was founded 34 years ago and was given the registration number 02403335. 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 STRUCTURES LIMITED
Company Number:02403335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1989
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
158, Habberley Lane, Kidderminster, England, DY11 5JY

Secretary-Active
158, Habberley Lane, Kidderminster, England, DY11 5JY

Director-Active
22 Hawford Avenue, Kidderminster, DY10 3BH

Director-Active
34 Habberley Road, Kidderminster, DY11 5PE

Director-Active
7, Cardinal Drive, Spennells Valley, Kidderminster, DY10 4RZ

Director-Active

People with Significant Control

Mr Simon Charles Hayes
Notified on:12 July 2016
Status:Active
Date of birth:August 1966
Nationality:English
Country of residence:England
Address:1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Hayes
Notified on:12 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen George Hayes
Notified on:12 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:1st Floor, Copthall House, 1 New Road, Stourbridge, England, DY8 1PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person secretary company with change date.

Download
2021-07-21Address

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

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

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
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Address

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

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.