CORBAS CONSULTING LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 04237410
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from C/O Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 21 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CORBAS CONSULTING LIMITED are www.corbasconsulting.co.uk, and www.corbas-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Corbas Consulting Limited is a Private Limited Company. The company registration number is 04237410. Corbas Consulting Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Corbas Consulting Limited is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. The company`s financial liabilities are £6.33k. It is £-24.37k against last year. The cash in hand is £0.24k. It is £-0.78k against last year. And the total assets are £29.34k, which is £12.51k against last year. GIBSON, Emily is a Director of the company. GIBSON, Nicholas is a Director of the company. Secretary EATON, Sam has been resigned. Secretary GIBSON, Emily has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


corbas consulting Key Finiance

LIABILITIES £6.33k
-80%
CASH £0.24k
-77%
TOTAL ASSETS £29.34k
+74%
All Financial Figures

Current Directors

Director
GIBSON, Emily
Appointed Date: 22 July 2005
52 years old

Director
GIBSON, Nicholas
Appointed Date: 08 August 2001
59 years old

Resigned Directors

Secretary
EATON, Sam
Resigned: 22 July 2005
Appointed Date: 10 August 2001

Secretary
GIBSON, Emily
Resigned: 28 August 2010
Appointed Date: 22 July 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 July 2001
Appointed Date: 19 June 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 July 2001
Appointed Date: 19 June 2001

CORBAS CONSULTING LIMITED Events

04 Jan 2017
Registered office address changed from C/O Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 21

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 21

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
27 Sep 2001
Registered office changed on 27/09/01 from: sjd accountancy norman house black prince yard 207-209 high berkhamsted hertfordshire HP4 1AD
10 Aug 2001
Registered office changed on 10/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Aug 2001
Secretary resigned
03 Aug 2001
Director resigned
19 Jun 2001
Incorporation