UKBizDB.co.uk

CORRELL BLADE SERVICES LTD

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

This company is commonly known as Correll Blade Services Ltd. The company was founded 3 years ago and was given the registration number 12889117. The firm's registered office is in SKELTON-IN-CLEVELAND. You can find them at Millennium Building Wandhill Avenue, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CORRELL BLADE SERVICES LTD
Company Number:12889117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Millennium Building Wandhill Avenue, Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, United Kingdom, TS12 2LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB

Director18 August 2022Active
118 Cleveland Business Centre, 1 Watson Street, Middlesbrough, England, TS1 2RQ

Director18 September 2020Active
Tobias House, St. Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director31 December 2022Active
115 Cleveland Business Centre, 1 Watson Street, Middlesbrough, England, TS1 2RQ

Director20 April 2021Active
118 Cleveland Business Centre, 1 Watson Street, Middlesbrough, England, TS1 2RQ

Director18 September 2020Active

People with Significant Control

Rts Wind Ltd
Notified on:09 February 2024
Status:Active
Country of residence:England
Address:118, Cleveland Business Centre, Middlesbrough, England, TS1 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John James Galliford
Notified on:25 August 2023
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Tobias House, St. Mark's Court, Teesside, United Kingdom, TS17 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wmr Uk Holdings Limited
Notified on:18 September 2020
Status:Active
Address:Millennium Building, Wandhill Avenue, Skelton-In-Cleveland, TS12 2LQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-21Address

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

Download
2024-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-04-04Change of name

Certificate change of name company.

Download
2023-04-04Address

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

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-10Address

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

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-18Change of name

Certificate change of name company.

Download
2022-03-16Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.