UKBizDB.co.uk

CORRPRO COMPANIES ENGINEERING LIMITED

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

This company is commonly known as Corrpro Companies Engineering Limited. The company was founded 39 years ago and was given the registration number 01847397. The firm's registered office is in WELLINGBOROUGH. You can find them at 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CORRPRO COMPANIES ENGINEERING LIMITED
Company Number:01847397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-8, Brunel Close, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6QX

Secretary19 December 2013Active
17988, Edison Ave, Chesterfield, United States, 63005

Secretary30 September 2021Active
17988, Edison Ave, Chesterfield, United States, 63005

Director25 August 2021Active
12 - 20, Brunel Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6QX

Director10 December 2014Active
6 The Slayde, Yarm, TS15 9HZ

Secretary13 June 2000Active
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ

Secretary23 October 1996Active
16, Rue De Vieux Colombier, Paris, France,

Secretary06 December 2013Active
32 Eardulph Avenue, Chester Le Street, DH3 3PR

Secretary03 December 2007Active
Manor House, The Green, Wolviston, TS22 5LN

Secretary11 February 2005Active
13 Greenend Road, London, W4 1AS

Secretary-Active
1843 Kennett Place, St. Louis, United States,

Secretary06 December 2013Active
1 Merryweather Court, Central Street, Yarm, TS15 9FF

Director23 October 1996Active
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ

Director13 June 2000Active
17988, Edison Avenue, Chestefield, United States, 63005

Director30 September 2021Active
26 Waterside Drive, Medina, Usa, FOREIGN

Director-Active
1090 Enterprise Drive, Medina, Usa, FOREIGN

Director-Active
1843, Kennett Place, St Louis, United States,

Director06 December 2013Active

People with Significant Control

Aegion Rehabilitation Services Ltd
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:12-20, Brunel Close, Wellingborough, England, NN8 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sarah Bennison
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:12 - 20, Brunel Close, Wellingborough, England, NN8 6QX
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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Change account reference date company previous extended.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-23Capital

Legacy.

Download
2021-12-23Insolvency

Legacy.

Download
2021-12-23Resolution

Resolution.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-08Gazette

Gazette filings brought up to date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-03-16Capital

Capital statement capital company with date currency figure.

Download
2021-03-15Capital

Legacy.

Download
2021-03-15Insolvency

Legacy.

Download
2021-03-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.