UKBizDB.co.uk

CORROSION CONTROL AFFILIATES LTD

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

This company is commonly known as Corrosion Control Affiliates Ltd. The company was founded 8 years ago and was given the registration number 09939755. The firm's registered office is in CANNOCK. You can find them at Unit 2.01 Cannock Chase Enterprise Centre, Walkers Rise Hednesford, Cannock, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CORROSION CONTROL AFFILIATES LTD
Company Number:09939755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2.01 Cannock Chase Enterprise Centre, Walkers Rise Hednesford, Cannock, Staffordshire, WS12 0QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.01, Cannock Chase Enterprise Centre, Walkers Rise, Cannock, England, WS12 0QU

Secretary11 January 2019Active
Unit 2.01, Cannock Chase Enterprise Centre, Walkers Rise, Cannock, United Kingdom, WS12 0QU

Director11 January 2019Active
3 Ivy Court, Actontrussell, Stafford, United Kingdom, ST17 0SN

Secretary15 January 2016Active
Blackthorn House, St Paul's Square, Birmingham, United Kingdom, B3 1RL

Director07 January 2016Active

People with Significant Control

Mrs Sarah Jane Preston
Notified on:11 January 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 2.01, Cannock Chase Enterprise Centre, Cannock, United Kingdom, WS12 0QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Preston
Notified on:11 January 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 2.01, Cannock Chase Enterprise Centre, Cannock, United Kingdom, WS12 0QU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Linda Katherine Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:3 Ivy Court, Actontrussell, Stafford, United Kingdom, ST17 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Spear Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:3 Ivy Court, Acton Trussell, Stafford, United Kingdom, ST17 0SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Change account reference date company current extended.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-03-06Address

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

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person secretary company with name date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.