This company is commonly known as Corrin Software Products Limited. The company was founded 29 years ago and was given the registration number 02987527. The firm's registered office is in PETERBOROUGH. You can find them at The Old Town Hall Market Place, Oundle, Peterborough, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CORRIN SOFTWARE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02987527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall Market Place, Oundle, Peterborough, England, PE8 4BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Town Hall, Market Place, Oundle, Peterborough, England, PE8 4BQ | Director | 05 January 2023 | Active |
The Old Town Hall, Market Place, Oundle, Peterborough, England, PE8 4BQ | Director | 07 November 1994 | Active |
19 St Catherines Road, Kettering, NN15 5EN | Secretary | 11 March 1998 | Active |
12 Anderson Drive, Kettering, NN15 5DG | Secretary | 09 March 1995 | Active |
6 St Josephs Square, Fermoy, Republic Of Ireland, | Secretary | 09 November 1994 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 07 November 1994 | Active |
19 St Catherines Road, Kettering, NN15 5EN | Director | 09 March 1995 | Active |
12 Anderson Drive, Kettering, NN15 5DG | Director | 09 March 1995 | Active |
Mrs Hilary Lesley Hamill | ||
Notified on | : | 05 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Town Hall, Market Place, Peterborough, England, PE8 4BQ |
Nature of control | : |
|
Mr Michael Gerard Hamill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Old Town Hall, Market Place, Peterborough, England, PE8 4BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Capital | Capital cancellation shares. | Download |
2023-01-17 | Capital | Capital return purchase own shares. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Change person director company with change date. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.