About

Registered Number: 03410255
Date of Incorporation: 28/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 13 Perrots Lane, Steyning, West Sussex, BN44 3NB

 

Cornwell Products Machinery Sales Ltd was founded on 28 July 1997 and has its registered office in Steyning, it's status at Companies House is "Active". The current directors of this business are Harley, Ann, Harley, Nicholas Geoffrey, Baker, Jayne, Leat, Malcolm David. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLEY, Nicholas Geoffrey 01 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARLEY, Ann 23 May 2000 - 1
BAKER, Jayne 05 March 1999 23 May 2000 1
LEAT, Malcolm David 01 August 1997 26 February 1999 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 29 July 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 24 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 25 August 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 18 August 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 27 August 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 17 September 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 01 June 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
225 - Change of Accounting Reference Date 06 August 1997
CERTNM - Change of name certificate 04 August 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
MEM/ARTS - N/A 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
123 - Notice of increase in nominal capital 01 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.