Corrintec Ltd was registered on 18 February 1992, it's status is listed as "Active". There are 5 directors listed as Taylor, Danny, Bromfield, Annette Marie, Coulter, Peter John, Parr, Winston Franklin, Smale, Philip for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULTER, Peter John | N/A | 12 September 1994 | 1 |
PARR, Winston Franklin | N/A | 12 October 1995 | 1 |
SMALE, Philip | 29 June 2000 | 01 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Danny | 14 April 2020 | - | 1 |
BROMFIELD, Annette Marie | N/A | 09 March 1995 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 April 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
AP03 - Appointment of secretary | 27 April 2020 | |
TM02 - Termination of appointment of secretary | 27 April 2020 | |
CS01 - N/A | 24 February 2020 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
GUARANTEE2 - N/A | 24 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
PARENT_ACC - N/A | 27 September 2019 | |
CS01 - N/A | 18 February 2019 | |
AA01 - Change of accounting reference date | 04 January 2019 | |
AA - Annual Accounts | 04 January 2019 | |
MR04 - N/A | 05 April 2018 | |
CS01 - N/A | 21 February 2018 | |
MR04 - N/A | 06 February 2018 | |
MR04 - N/A | 06 February 2018 | |
MR04 - N/A | 06 February 2018 | |
MR04 - N/A | 06 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 21 February 2014 | |
CH01 - Change of particulars for director | 21 February 2014 | |
CH03 - Change of particulars for secretary | 21 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AUD - Auditor's letter of resignation | 01 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
CH01 - Change of particulars for director | 20 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 03 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
287 - Change in situation or address of Registered Office | 19 August 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
363s - Annual Return | 01 March 2003 | |
AUD - Auditor's letter of resignation | 13 January 2003 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 10 December 2001 | |
395 - Particulars of a mortgage or charge | 01 September 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
363s - Annual Return | 16 February 2001 | |
AA - Annual Accounts | 20 January 2001 | |
395 - Particulars of a mortgage or charge | 19 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 2000 | |
363s - Annual Return | 16 March 2000 | |
AUD - Auditor's letter of resignation | 19 January 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 26 April 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 January 1999 | |
363s - Annual Return | 19 March 1998 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 30 January 1997 | |
288 - N/A | 22 April 1996 | |
363s - Annual Return | 12 March 1996 | |
AA - Annual Accounts | 14 August 1995 | |
AA - Annual Accounts | 15 March 1995 | |
288 - N/A | 15 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1995 | |
395 - Particulars of a mortgage or charge | 01 March 1995 | |
363s - Annual Return | 24 February 1995 | |
287 - Change in situation or address of Registered Office | 08 October 1994 | |
288 - N/A | 26 September 1994 | |
AA - Annual Accounts | 11 August 1994 | |
363x - Annual Return | 28 April 1994 | |
395 - Particulars of a mortgage or charge | 30 July 1993 | |
363x - Annual Return | 04 March 1993 | |
395 - Particulars of a mortgage or charge | 27 February 1993 | |
395 - Particulars of a mortgage or charge | 24 February 1993 | |
395 - Particulars of a mortgage or charge | 06 July 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
MEM/ARTS - N/A | 06 April 1992 | |
288 - N/A | 06 April 1992 | |
288 - N/A | 06 April 1992 | |
288 - N/A | 06 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1992 | |
395 - Particulars of a mortgage or charge | 27 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1992 | |
288 - N/A | 10 March 1992 | |
288 - N/A | 10 March 1992 | |
NEWINC - New incorporation documents | 18 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 August 2001 | Fully Satisfied |
N/A |
Debenture | 27 June 2001 | Fully Satisfied |
N/A |
Charge over credit balances | 09 August 2000 | Fully Satisfied |
N/A |
Debenture | 24 February 1995 | Fully Satisfied |
N/A |
Charge over credit balances | 26 July 1993 | Fully Satisfied |
N/A |
Credit agreement | 23 February 1993 | Fully Satisfied |
N/A |
Charge over credit balances | 11 February 1993 | Fully Satisfied |
N/A |
Charge over credit balances | 01 July 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 24 March 1992 | Fully Satisfied |
N/A |