About

Registered Number: 02198916
Date of Incorporation: 26/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 5 Sycamore Court Birmingham Road, Allesley, Coventry, CV5 9BA,

 

Having been setup in 1987, Frank Corrigan & Co. Ltd are based in Coventry, it has a status of "Active". The companies director is listed as Corrigan, Mary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Mary N/A 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 02 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 September 2018
MR04 - N/A 08 May 2018
MR01 - N/A 02 May 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
AA - Annual Accounts 29 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 16 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 03 February 2016
MR01 - N/A 30 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 28 January 2010
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 27 December 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 01 September 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 06 July 2001
395 - Particulars of a mortgage or charge 20 June 2001
363s - Annual Return 21 February 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
287 - Change in situation or address of Registered Office 30 August 2000
AA - Annual Accounts 30 August 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 August 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 20 October 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 24 September 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 25 September 1995
363a - Annual Return 30 September 1994
AA - Annual Accounts 22 September 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 22 September 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
395 - Particulars of a mortgage or charge 11 May 1988
PUC 2 - N/A 23 January 1988
288 - N/A 18 December 1987
353 - Register of members 18 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1987
288 - N/A 07 December 1987
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2018 Outstanding

N/A

A registered charge 26 November 2015 Fully Satisfied

N/A

Guarantee & debenture 15 September 2009 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 04 October 2004 Fully Satisfied

N/A

Legal charge 08 June 2001 Fully Satisfied

N/A

Legal charge 22 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.