UKBizDB.co.uk

CORPS MONITORING LIMITED

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

This company is commonly known as Corps Monitoring Limited. The company was founded 24 years ago and was given the registration number SC201997. The firm's registered office is in PAISLEY. You can find them at 8 Marchburn Drive, Glasgow Airport, Paisley, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CORPS MONITORING LIMITED
Company Number:SC201997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8 Marchburn Drive, Glasgow Airport, Paisley, PA3 2SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Cowcross Street, London, England, EC1M 6PF

Secretary31 March 2009Active
Market House, 85 Cowcross Street, London, United Kingdom, EC1M 6PF

Director15 October 2013Active
85, Cowcross Street, London, England, EC1M 6PF

Director18 June 2009Active
8, Marchburn Drive, Glasgow Airport, Paisley, PA3 2SJ

Director01 October 2023Active
13 Hartscroft, Forestdale, Croydon, CR0 9LA

Secretary17 September 2001Active
11 Fairways, Kenley, CR8 5HY

Secretary31 December 2003Active
20 Gwendale, Pinkneys Green, Maidenhead, SL6 6SH

Secretary05 January 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 December 1999Active
8, Marchburn Drive, Glasgow Airport, Paisley, PA3 2SJ

Director16 April 2018Active
39 Maskelyne Close, London, SW11 4AA

Director05 January 2000Active
11 Fairways, Kenley, CR8 5HY

Director02 December 2004Active
8, Marchburn Drive, Glasgow Airport, Paisley, PA3 2SJ

Director01 September 2019Active
85, Cowcross Street, London, England, EC1M 6PF

Director01 January 2017Active
19 Colville Gardens, Lightwater, Windlesham, GU18 5QQ

Director01 January 2007Active
The Old Rectory High Street, Milton, Abingdon, OX14 4EW

Director05 January 2000Active
49 Grampian Way, Luton, LU3 3HB

Director02 December 2004Active
67 Woodlands Avenue, Emsworth, PO10 7QD

Director05 January 2000Active
Market House, 85 Cowcross Street, London, Uk, EC1M 6PF

Director01 December 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 December 1999Active

People with Significant Control

Corps Of Commissionaires Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Market House, 85 Cowcross Street, London, United Kingdom, EC1M 6PF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-01Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type small.

Download
2022-03-16Mortgage

Mortgage alter floating charge with number.

Download
2022-03-15Mortgage

Mortgage alter floating charge with number.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-05-28Miscellaneous

Legacy.

Download
2018-12-10Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-12-04Return

Legacy.

Download

Copyright © 2024. All rights reserved.