UKBizDB.co.uk

CORROSION PREVENTION ASSOCIATION

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

This company is commonly known as Corrosion Prevention Association. The company was founded 28 years ago and was given the registration number 03167864. The firm's registered office is in BORDON. You can find them at Kingsley House Main Road, Kingsley, Bordon, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CORROSION PREVENTION ASSOCIATION
Company Number:03167864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Kingsley House Main Road, Kingsley, Bordon, Hampshire, GU35 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Association Group Management, Forge Road, Kingsley, Bordon, England, GU35 9LU

Secretary10 February 2019Active
Atkins, Holliday Street, Birmingham, England, B1 1TF

Director22 July 2019Active
Kingsley House, Ganders Business Park, Kingsley, Bordon, England, GU35 9LU

Secretary05 March 1996Active
Kingsley House, Main Road, Kingsley, Bordon, United Kingdom, GU35 9LU

Director14 June 2011Active
Woodlands, Cowpers Way, Tewin, Welwyn, AL6 0NU

Director21 April 1999Active
36 Kingfisher Court, Bridge Road, East Molesey, KT8 9HN

Director05 March 1996Active
4 Fernhurst Close, Mirfield, WF14 9TG

Director06 February 2003Active
8 Hearne Drive, Holyport, Maidenhead, SL6 2HZ

Director05 March 1996Active
29, The Knowles, Blundellsands Road West Crosby, Liverpool, L23 6AB

Director18 June 2009Active
12a Westbourne Road, Solihull, B92 8BW

Director05 April 2001Active
1 Rosafield Avenue, Halesowen, B62 9BU

Director21 June 1999Active
53 Granary Way, Sale, M33 4GF

Director05 March 1996Active
2 Kirkstone Crescent, Cloughwood, Runcorn, WA7 3JQ

Director05 March 1996Active
37 Gleneagles, Beaumont Chase, Bolton, BL3 4XL

Director25 January 2001Active
Kingsley House, Main Road, Kingsley, Bordon, United Kingdom, GU35 9LU

Director12 August 2015Active
56 Rutland Road, West Bridgford, NG2 5DG

Director21 April 1999Active
33 Monmouth Road, Smethwick, B67 5EF

Director20 September 2004Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director22 April 2014Active
9a, High Street, Daventry, United Kingdom, NN11 4BG

Director29 June 2017Active
18 Jersey Road, South Hornchurch, RM13 7DR

Director04 February 2004Active
Kingsley House, Ganders Business Park, Kingsley, Bordon, England, GU35 9LU

Director31 March 2014Active
3 Ivy Court, Acton Trussell, Stafford, ST17 0SN

Director05 March 1996Active

People with Significant Control

Miss Lauren Alexis Nicole Fairley
Notified on:01 March 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 28, Base Bordon Innovation Centre, Bordon, United Kingdom, GU35 0FX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Address

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

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Address

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

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Appoint person secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.