UKBizDB.co.uk

CORSTORPHINE & WRIGHT (BIRMINGHAM STUDIO) LIMITED

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

This company is commonly known as Corstorphine & Wright (birmingham Studio) Limited. The company was founded 8 years ago and was given the registration number 09830064. The firm's registered office is in WARWICK. You can find them at Brook Hall, Brook Street, Warwick, Warwickshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CORSTORPHINE & WRIGHT (BIRMINGHAM STUDIO) LIMITED
Company Number:09830064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2015
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Brook Hall, Brook Street, Warwick, Warwickshire, England, CV34 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Hall, Brook Street, Warwick, England, CV34 4BL

Director19 October 2015Active
8, Warren Park Way, Enderby, LE19 4SA

Director28 June 2019Active
Brook Hall, Brook Street, Warwick, England, CV34 4BL

Director19 October 2015Active
8, Warren Park Way, Enderby, LE19 4SA

Director29 July 2019Active
Brook Hall, Brook Street, Warwick, England, CV34 4BL

Director19 October 2015Active
Brook Hall, Brook Street, Warwick, England, CV34 4BL

Director19 October 2015Active
Brook Hall, Brook Street, Warwick, England, CV34 4BL

Director19 October 2015Active
Brook Hall, Brook Street, Warwick, England, CV34 4BL

Director19 October 2015Active

People with Significant Control

Mr Ravinder Kumar Rattu
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Brook Hall, Brook Street, Warwick, England, CV34 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Corstorphine & Wright Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brook Hall, Brook Street, Warwick, England, CV34 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Address

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

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Change account reference date company previous extended.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.