About

Registered Number: 02344924
Date of Incorporation: 08/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Innovation House Euston Way, Town Centre, Telford, Shropshire, TF3 4LT

 

Corrosion Control Services Ltd was established in 1989. The current directors of this business are Alexander, James Neil Cathrow, Mercier, Pacal, Spencer, Philip, Mowlem, Martin Edward, Velizy Participations(Sarl), Wyatt, Linda Katherine, Wyatt, Paul John Spear.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCIER, Pacal 01 March 2020 - 1
MOWLEM, Martin Edward 01 August 1996 21 September 2002 1
VELIZY PARTICIPATIONS(SARL) 08 February 1999 23 May 2002 1
WYATT, Linda Katherine N/A 21 February 1997 1
WYATT, Paul John Spear N/A 14 August 1996 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, James Neil Cathrow 30 January 2018 - 1
SPENCER, Philip 01 January 2005 21 July 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 12 November 2018
CH01 - Change of particulars for director 07 November 2018
CS01 - N/A 22 February 2018
AP03 - Appointment of secretary 31 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 14 June 2016
AR01 - Annual Return 01 March 2016
RESOLUTIONS - N/A 17 December 2015
SH01 - Return of Allotment of shares 17 December 2015
CC04 - Statement of companies objects 17 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 05 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
363s - Annual Return 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
363a - Annual Return 06 December 2001
AA - Annual Accounts 29 November 2001
225 - Change of Accounting Reference Date 29 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 02 April 2001
287 - Change in situation or address of Registered Office 03 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 04 October 1999
RESOLUTIONS - N/A 16 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 18 February 1998
AA - Annual Accounts 01 October 1997
395 - Particulars of a mortgage or charge 17 May 1997
363s - Annual Return 10 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
AA - Annual Accounts 17 September 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 10 March 1995
363s - Annual Return 01 March 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 15 February 1992
AA - Annual Accounts 19 December 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 03 May 1991
363a - Annual Return 28 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1989
288 - N/A 04 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1989
288 - N/A 28 February 1989
288 - N/A 28 February 1989
287 - Change in situation or address of Registered Office 28 February 1989
NEWINC - New incorporation documents 08 February 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 September 1999 Fully Satisfied

N/A

Debenture 16 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.