CORRIVO BUILDING PRODUCTS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 1FL

Company number 04084197
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address 83 FRIAR GATE, DERBY, DERBYSHIRE, DE1 1FL
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Amended total exemption small company accounts made up to 30 April 2014. The most likely internet sites of CORRIVO BUILDING PRODUCTS LIMITED are www.corrivobuildingproducts.co.uk, and www.corrivo-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Corrivo Building Products Limited is a Private Limited Company. The company registration number is 04084197. Corrivo Building Products Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of Corrivo Building Products Limited is 83 Friar Gate Derby Derbyshire De1 1fl. . MURRAY, Vincent James is a Secretary of the company. FOSTER, Paul Stuart is a Director of the company. MURRAY, Vincent James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
MURRAY, Vincent James
Appointed Date: 05 October 2000

Director
FOSTER, Paul Stuart
Appointed Date: 05 October 2000
50 years old

Director
MURRAY, Vincent James
Appointed Date: 05 October 2000
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Persons With Significant Control

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

Mr Vincent James Murray
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brendan Anthony Forster
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORRIVO BUILDING PRODUCTS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
24 Feb 2016
Amended total exemption small company accounts made up to 30 April 2014
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12

...
... and 46 more events
17 Oct 2000
New director appointed
17 Oct 2000
New secretary appointed;new director appointed
17 Oct 2000
Secretary resigned
17 Oct 2000
Director resigned
05 Oct 2000
Incorporation

CORRIVO BUILDING PRODUCTS LIMITED Charges

4 February 2015
Charge code 0408 4197 0004
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2013
Fixed & floating charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2002
All assets debenture
Delivered: 4 January 2003
Status: Satisfied on 9 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Mortgage debenture
Delivered: 6 February 2001
Status: Satisfied on 9 February 2013
Persons entitled: Aib Group (UK)P.L.C.
Description: A specific equitable charge over all freehold and leasehold…