Established in 1992, Corrintec Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of Corrintec Ltd are listed as Taylor, Danny, Bromfield, Annette Marie, Coulter, Peter John, Parr, Winston Franklin, Smale, Philip in the Companies House registry.
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 |