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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-8, Brunel Close, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6QX | Secretary | 19 December 2013 | Active |
17988, Edison Ave, Chesterfield, United States, 63005 | Secretary | 30 September 2021 | Active |
17988, Edison Ave, Chesterfield, United States, 63005 | Director | 25 August 2021 | Active |
12 - 20, Brunel Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6QX | Director | 10 December 2014 | Active |
6 The Slayde, Yarm, TS15 9HZ | Secretary | 13 June 2000 | Active |
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ | Secretary | 23 October 1996 | Active |
16, Rue De Vieux Colombier, Paris, France, | Secretary | 06 December 2013 | Active |
32 Eardulph Avenue, Chester Le Street, DH3 3PR | Secretary | 03 December 2007 | Active |
Manor House, The Green, Wolviston, TS22 5LN | Secretary | 11 February 2005 | Active |
13 Greenend Road, London, W4 1AS | Secretary | - | Active |
1843 Kennett Place, St. Louis, United States, | Secretary | 06 December 2013 | Active |
1 Merryweather Court, Central Street, Yarm, TS15 9FF | Director | 23 October 1996 | Active |
2 Grange Drive, Stokesley, Middlesbrough, TS9 5PQ | Director | 13 June 2000 | Active |
17988, Edison Avenue, Chestefield, United States, 63005 | Director | 30 September 2021 | Active |
26 Waterside Drive, Medina, Usa, FOREIGN | Director | - | Active |
1090 Enterprise Drive, Medina, Usa, FOREIGN | Director | - | Active |
1843, Kennett Place, St Louis, United States, | Director | 06 December 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-14 | Dissolution | Dissolution application strike off company. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Change account reference date company previous extended. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person secretary company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-08 | Gazette | Gazette filings brought up to date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-03-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-15 | Capital | Legacy. | Download |
2021-03-15 | Insolvency | Legacy. | Download |
2021-03-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.