UKBizDB.co.uk

CORROTHERM INTERNATIONAL LTD

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

This company is commonly known as Corrotherm International Ltd. The company was founded 28 years ago and was given the registration number 03143112. The firm's registered office is in PINNER. You can find them at Westgate Chambers, 8a Elm Park Road, Pinner, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CORROTHERM INTERNATIONAL LTD
Company Number:03143112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, England, SO40 3SA

Secretary03 January 1996Active
Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, United Kingdom, SO40 3SA

Director03 January 1996Active
Unit 31 Stephenson Road, South Hampshire Industrial Park, Totton, England, SO40 3SA

Director01 January 2001Active
Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, England, SO40 3SA

Director03 January 1996Active
Unit 31 Stephenson Road, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director01 May 2019Active
Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, England, SO40 3SA

Director03 January 1996Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary03 January 1996Active
Meadow View, Burnetts Lane Horton Heath, Southampton, SO50 7DG

Director01 March 1998Active
42 Sydney Road, Shirley, Southampton, SO15 5RB

Director01 March 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director03 January 1996Active

People with Significant Control

Cil Uk Holdings Limited
Notified on:17 June 2020
Status:Active
Country of residence:United Kingdom
Address:Westgate Chambers, 8a Elm Park Road, Pinner, United Kingdom, HA5 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barrie Hayden Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:28, Fern Road, Nottingham, England, NG12 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Brian Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 31 Stephenson Road, South Hampshire, Totton, England, SO40 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barrie Hayden Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Significant influence or control
Mr Ian Brian Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type small.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type small.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-18Resolution

Resolution.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Miscellaneous

Legacy.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.