CORBY MECHANICAL SERVICES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5ZA

Company number 03726284
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address UNIT 2 TRAFALGAR BUSINESS PARK, BAIRD ROAD WILLOWBROOK NORTH INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5ZA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 9,000 . The most likely internet sites of CORBY MECHANICAL SERVICES LIMITED are www.corbymechanicalservices.co.uk, and www.corby-mechanical-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corby Mechanical Services Limited is a Private Limited Company. The company registration number is 03726284. Corby Mechanical Services Limited has been working since 04 March 1999. The present status of the company is Active. The registered address of Corby Mechanical Services Limited is Unit 2 Trafalgar Business Park Baird Road Willowbrook North Industrial Estate Corby Northamptonshire Nn17 5za. The company`s financial liabilities are £88.49k. It is £20.24k against last year. And the total assets are £427.59k, which is £-14.73k against last year. DIAMOND, Michael is a Secretary of the company. DIAMOND, Michael is a Director of the company. FRANKLIN, Paul Robert is a Director of the company. MACLEOD, Robert Graham is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHEATHAM, Brian Kevin has been resigned. Director O CONNOR, Daniel David has been resigned. The company operates in "Installation of industrial machinery and equipment".


corby mechanical services Key Finiance

LIABILITIES £88.49k
+29%
CASH n/a
TOTAL ASSETS £427.59k
-4%
All Financial Figures

Current Directors

Secretary
DIAMOND, Michael
Appointed Date: 05 March 1999

Director
DIAMOND, Michael
Appointed Date: 04 March 1999
57 years old

Director
FRANKLIN, Paul Robert
Appointed Date: 04 March 1999
62 years old

Director
MACLEOD, Robert Graham
Appointed Date: 04 March 1999
52 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 05 March 1999
Appointed Date: 04 March 1999

Director
CHEATHAM, Brian Kevin
Resigned: 08 October 2003
Appointed Date: 01 May 2001
62 years old

Director
O CONNOR, Daniel David
Resigned: 15 June 2007
Appointed Date: 04 March 1999
61 years old

Persons With Significant Control

Mr Michael Diamond
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Robert Franklin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Graham Macleod
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORBY MECHANICAL SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9,000

18 Apr 2016
Director's details changed for Mr Paul Robert Franklin on 1 March 2016
10 Dec 2015
Amended total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
25 Aug 1999
Particulars of mortgage/charge
22 Jun 1999
Particulars of mortgage/charge
15 Mar 1999
Secretary resigned
15 Mar 1999
New secretary appointed
04 Mar 1999
Incorporation

CORBY MECHANICAL SERVICES LIMITED Charges

15 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2001
Debenture
Delivered: 30 August 2001
Status: Satisfied on 26 November 2003
Persons entitled: Brian Kevin Cheatham
Description: Undertaking and all property and assets present and future…
24 August 1999
Debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Paul Robert Franklin
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Michael Diamond
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Robert Graham Macleod
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Daniel David O'connor
Description: Fixed and floating charges over the undertaking and all…
12 June 1999
Debenture
Delivered: 22 June 1999
Status: Satisfied on 3 May 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…