UKBizDB.co.uk

CORRECT COMPLIANCE LIMITED

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

This company is commonly known as Correct Compliance Limited. The company was founded 25 years ago and was given the registration number 03650561. The firm's registered office is in LEEDS. You can find them at Dla Piper Uk Llp Princes Exchange, Princes Square, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CORRECT COMPLIANCE LIMITED
Company Number:03650561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Dla Piper Uk Llp Princes Exchange, Princes Square, Leeds, LS1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Riding Of Yorkshire Council, County Hall, Beverley, HU17 9BA

Secretary31 March 2017Active
Hull City Council, Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA

Director01 November 2016Active
East Riding Of Yorkshire Council, County Hall, Beverley, HU17 9BA

Director31 March 2017Active
1, Keldgate Bar, Keldgate, Beverley, HU17 8AS

Secretary27 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 October 1998Active
Dla Piper Uk Llp, Princes Exchange, Princes Square, Leeds, England, LS1 4BY

Director07 August 2013Active
54 Chichester Road, Cleethorpes, DN35 0HZ

Director09 June 1999Active
35 Flixborough Road, Burton Upon Stather, Scunthorpe, DN15 9HB

Director27 May 1999Active
36, Leicester Road, Failsworth, Oldham, M35 0GN

Director03 March 2008Active
North Lincolnshire Council, Civic Centre, Ashby Road, Scunthorpe, United Kingdom, DN16 1AB

Director01 November 2016Active
North Lincolnshire Council, Civic Centre, Ashby Road, Scunthorpe, DN16 1AB

Director31 March 2017Active
54 Burbage Avenue, Lambwath Road, Hull, HU8 0EG

Director09 June 1999Active
15 St James Court Fishermans Wharf, Off Mariners Close Victoria Dock, Hull, HU9 1QJ

Director18 November 2007Active
1, Keldgate Bar, Keldgate, Beverley, HU17 8AS

Director27 May 1999Active
49 Anchorage Mews, Stockton On Tees, TS17 6BG

Director15 January 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 October 1998Active

People with Significant Control

East Riding Of Yorkshire Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:County Hall, Cross Street, Beverley, United Kingdom, HU17 9BA
Nature of control:
  • Voting rights 25 to 50 percent
Kingston Upon Hull City Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA
Nature of control:
  • Voting rights 25 to 50 percent
North Lincolnshire Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Civic Centre, Ashby Road, Scunthorpe, United Kingdom, DN16 1AB
Nature of control:
  • Significant influence or control
North East Lincolnshire Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Municipal Offices, Town Hall Square, Grimsby, United Kingdom, DN31 1HU
Nature of control:
  • Significant influence or control

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
2024-03-02Accounts

Accounts with accounts type small.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

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

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type small.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Officers

Appoint person secretary company with name date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination secretary company with name termination date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type small.

Download
2016-12-04Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.