UKBizDB.co.uk

CORNING LIMITED

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

This company is commonly known as Corning Limited. The company was founded 103 years ago and was given the registration number 00173274. The firm's registered office is in ST DAVIDS PARK EWLOE. You can find them at Elwy House, Lakeside Business Village, St Davids Park Ewloe, Flintshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CORNING LIMITED
Company Number:00173274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Elwy House, Lakeside Business Village, St Davids Park Ewloe, Flintshire, CH5 3XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Secretary22 March 2022Active
Elwy House, Lakeside Business Village, St David's Park, Ewloe, United Kingdom, CH5 3XD

Director22 March 2010Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director12 August 2016Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director27 October 2017Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Secretary30 April 2001Active
158 Queen Alexandra Road, Sunderland, SR3 1XL

Secretary-Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Secretary01 September 2005Active
16 Peachfield, Caldy Village, Chester, CH3 5RF

Secretary14 June 2005Active
43 Bray Bank, Bray, Maidenhead, SL6 2BH

Director-Active
2 Cinder Close, Guilden Sutton, Chester, CH3 7EP

Director17 March 2005Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director01 March 2004Active
15 Hayward Road, Oxford, OX2 8LN

Director-Active
62, East Fifth Street, Corning, Usa, NY14830

Director30 April 2001Active
62, East Fifth Street, Corning, Usa, NY14830

Director30 November 1994Active
Prinsenweg 30, Wassenaar 2242 Eh, Netherlands, FOREIGN

Director16 September 1998Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director06 September 2000Active
4 Hyde Park Gardens, Blackrock, Co Dublin, Ireland, IRISH

Director01 March 2004Active
259 Columbia Street, Corning 14830, New York Usa, FOREIGN

Director27 November 1998Active
46 Hollowdene, Hetton Le Hole, DH5 9NG

Director19 August 1996Active
Oakwood, Hawley Drive, Halebarns, Altrincham, WA15 0DP

Director-Active
Elwy House Lakeside Business Village, St. Davids Park, Ewloe, Flintshire, CH5 3XD

Director22 March 2010Active
3 Bordeaux Close, Sunderland, SR3 2SR

Director16 March 2000Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director16 March 2015Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director31 January 2013Active
Elwy House, Lakeside Business Village St. Davids Park, Ewloe, Deeside, CH5 3XD

Director22 March 2010Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director01 September 2005Active
15 Chiltern View, Little Milton, Oxford, OX44 7QP

Director-Active
75 Wild Rose Drive, Andover, Usa, MA 01810

Director19 August 1996Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director31 January 2013Active
Lavenda Villa, Mill Lane, Campsea Ashe, Woodbridge, IP13 0PG

Director25 April 2000Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director31 January 2013Active
158 Queen Alexandra Road, Sunderland, SR3 1XL

Director21 November 1991Active
114 Cascadilla Park, Ithaca New York Ny14850, Usa, FOREIGN

Director-Active
14 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director22 July 1994Active
Elwy House, Lakeside Business Village, St Davids Park Ewloe, CH5 3XD

Director17 March 2005Active

People with Significant Control

Corning Luxembourg Srl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:163, 163, Rue Du Kiem,, Strassen L - 8030, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Corning Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1, Riverfront Plaza, Corning, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Change account reference date company current extended.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.