About

Registered Number: 04671849
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unitech House, Prospect Rd, Burntwood, Staffordshire, WS7 0AU

 

Corsair Engineering Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Levin, Adrian, Sahajpal, Gurcharan for Corsair Engineering Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVIN, Adrian 20 January 2014 - 1
SAHAJPAL, Gurcharan 01 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 06 March 2017
MR01 - N/A 21 February 2017
MR04 - N/A 06 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 02 October 2013
MR04 - N/A 15 May 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AR01 - Annual Return 03 March 2011
RESOLUTIONS - N/A 24 February 2011
SH01 - Return of Allotment of shares 24 February 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 10 August 2010
CERTNM - Change of name certificate 23 June 2010
RESOLUTIONS - N/A 16 June 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 03 March 2009
CERTNM - Change of name certificate 14 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
CERTNM - Change of name certificate 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
225 - Change of Accounting Reference Date 28 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2017 Outstanding

N/A

A registered charge 18 April 2013 Fully Satisfied

N/A

Debenture 05 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.