UKBizDB.co.uk

DB WAREHOUSING CORBY LIMITED

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

This company is commonly known as Db Warehousing Corby Limited. The company was founded 13 years ago and was given the registration number 07315087. The firm's registered office is in HALESOWEN. You can find them at Meriden House, 6 Great Cornbow, Halesowen, West Midlands. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:DB WAREHOUSING CORBY LIMITED
Company Number:07315087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:Meriden House, 6 Great Cornbow, Halesowen, West Midlands, England, B63 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB

Director25 October 2018Active
12, Bankside, Corby, NN18 8AP

Secretary14 July 2010Active
12, Bankside, Corby, NN18 8AP

Director14 July 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 July 2010Active

People with Significant Control

Mr Paul John Diggins
Notified on:01 January 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ipsl Logistics Ltd
Notified on:25 October 2018
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Duncan Kerr Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:12 Bankside, Corby, United Kingdom, NN18 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine June Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:12 Bankside, Corby, United Kingdom, NN18 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation compulsory completion.

Download
2022-03-07Insolvency

Liquidation compulsory winding up order.

Download
2022-01-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-12Address

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

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Address

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

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.