UKBizDB.co.uk

CORY SHIP REPAIR SERVICES LIMITED

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

This company is commonly known as Cory Ship Repair Services Limited. The company was founded 23 years ago and was given the registration number 04087659. The firm's registered office is in LONDON. You can find them at Level 5, 10, Dominion Street, London, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:CORY SHIP REPAIR SERVICES LIMITED
Company Number:04087659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Level 5, 10, Dominion Street, London, England, EC2M 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Secretary31 January 2018Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director08 January 2019Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director23 April 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 October 2000Active
14 Church Farm Close, Hoo, Rochester, ME3 9AY

Secretary10 October 2000Active
Trevose, Bar Road, Helford Passage Hill, Mawnan Smith, Falmouth, TR11 5LF

Secretary23 October 2003Active
Grosvenor, Church Road Hartley, Longfield, DA3 8DZ

Director11 December 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 October 2000Active
77 Hamelin Road, Gillingham, ME7 3ER

Director23 October 2003Active
14 Church Farm Close, Hoo, Rochester, ME3 9AY

Director10 October 2000Active
30 St Davids Road, Allhallows, Rochester, ME3 9PW

Director10 October 2000Active
2, Coldbath Square, London, England, EC1R 5HL

Director31 January 2018Active
Level 5, 10, Dominion Street, London, England, EC2M 2EF

Director31 January 2018Active
2, Coldbath Square, London, England, EC1R 5HL

Director31 January 2018Active
2, Coldbath Square, London, England, EC1R 5HL

Director31 January 2018Active
Trevose, Bar Road, Helford Passage Hill, Mawnan Smith, Falmouth, TR11 5LF

Director23 October 2003Active

People with Significant Control

Cory Riverside (Holdings) Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:10, Dominion Street, London, England, EC2M 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cory Environmental Holdings Limited
Notified on:31 January 2018
Status:Active
Address:2, Coldbath Square, London, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Anthony West
Notified on:01 May 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:2, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Other

Legacy.

Download
2023-06-13Accounts

Legacy.

Download
2023-06-13Other

Legacy.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Other

Legacy.

Download
2022-06-13Accounts

Legacy.

Download
2022-06-13Other

Legacy.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-11Other

Legacy.

Download
2021-08-11Other

Legacy.

Download
2021-06-07Accounts

Legacy.

Download
2021-06-07Other

Legacy.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-09Accounts

Legacy.

Download
2020-11-09Other

Legacy.

Download
2020-10-30Address

Change sail address company with old address new address.

Download
2020-10-30Address

Change sail address company with old address new address.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.