About

Registered Number: 02688597
Date of Incorporation: 18/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.