UKBizDB.co.uk

CORRIE & FYNE LTD

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

This company is commonly known as Corrie & Fyne Ltd. The company was founded 4 years ago and was given the registration number 12272200. The firm's registered office is in WORCESTER. You can find them at 208 Newtown Road, , Worcester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORRIE & FYNE LTD
Company Number:12272200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:208 Newtown Road, Worcester, England, WR5 1JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208, Newtown Road, Worcester, England, WR5 1JF

Director11 February 2020Active
5-6, Greenfield Crescent, Birmingham, England, B15 3BE

Director18 December 2020Active
5-6, Greenfield Crescent, Birmingham, England, B15 3BE

Director18 December 2020Active
Room 104, Unit 8, Hendre Industrial Estate, Capel Hendre, Ammanford, Wales, SA18 3SJ

Director21 October 2019Active

People with Significant Control

Synergy Global Holdings Ltd
Notified on:18 January 2021
Status:Active
Country of residence:England
Address:5-6, Greenfield Crescent, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paulus Frederik Alexander Van Der Hagen
Notified on:18 December 2020
Status:Active
Date of birth:March 1968
Nationality:Dutch
Country of residence:England
Address:5-6, Greenfield Crescent, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanna Rebecca Seawright
Notified on:18 December 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:5-6, Greenfield Crescent, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Henry Richmond
Notified on:18 December 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:208, Newtown Road, Worcester, England, WR5 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Henry Richmond
Notified on:11 February 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:208, Newtown Road, Worcester, England, WR5 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanna Rebecca Seawright
Notified on:21 October 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Wales
Address:Room 104, Unit 8, Hendre Industrial Estate, Ammanford, Wales, SA18 3SJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Officers

Appoint person director company with name date.

Download
2021-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-19Address

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

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.