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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.01, Cannock Chase Enterprise Centre, Walkers Rise, Cannock, England, WS12 0QU | Secretary | 11 January 2019 | Active |
Unit 2.01, Cannock Chase Enterprise Centre, Walkers Rise, Cannock, United Kingdom, WS12 0QU | Director | 11 January 2019 | Active |
3 Ivy Court, Actontrussell, Stafford, United Kingdom, ST17 0SN | Secretary | 15 January 2016 | Active |
Blackthorn House, St Paul's Square, Birmingham, United Kingdom, B3 1RL | Director | 07 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Change account reference date company current extended. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2018-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.