About

Registered Number: 06368560
Date of Incorporation: 12/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Pilsley Road, Danesmoor, Chesterfield, Derbyshire, S45 9BU

 

Corrugated Concepts Co. Ltd was registered on 12 September 2007 with its registered office in Chesterfield in Derbyshire. We don't know the number of employees at Corrugated Concepts Co. Ltd. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 January 2020
RESOLUTIONS - N/A 09 January 2020
CONNOT - N/A 09 January 2020
RP04CS01 - N/A 18 December 2019
AP01 - Appointment of director 02 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 18 September 2018
MR01 - N/A 27 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 13 January 2017
RESOLUTIONS - N/A 27 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH03 - Change of particulars for secretary 08 July 2016
MR04 - N/A 02 July 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 12 September 2013
RESOLUTIONS - N/A 11 February 2013
MEM/ARTS - N/A 11 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 11 January 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
CERTNM - Change of name certificate 08 January 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 13 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.