About

Registered Number: 05323061
Date of Incorporation: 04/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 15 Alkrington Hall Road South, Middleton, Manchester, M24 1NJ

 

Corlett Carpentry Ltd was registered on 04 January 2005, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of the business are Corlett, Brian Paul, Corlett, Alexander Douglas, Tipton, Simon James, Corlett, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORLETT, Alexander Douglas 04 January 2005 - 1
TIPTON, Simon James 01 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CORLETT, Brian Paul 01 February 2006 - 1
CORLETT, Angela 04 January 2005 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 06 December 2009
DISS40 - Notice of striking-off action discontinued 06 June 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
363a - Annual Return 28 February 2006
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.