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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB | Director | 25 October 2018 | Active |
12, Bankside, Corby, NN18 8AP | Secretary | 14 July 2010 | Active |
12, Bankside, Corby, NN18 8AP | Director | 14 July 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 14 July 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation compulsory completion. | Download |
2022-03-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-01-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-11-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Gazette | Gazette filings brought up to date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.