CORBETTS NETHERTON LIMITED
NETHERTON DUDLEY BLACKFLEET LIMITED

Hellopages » West Midlands » Dudley » DY2 9BG

Company number 03863651
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address UNIT 1 CORBETT TRADING ESTATE, CINDERBANK, NETHERTON DUDLEY, WEST MIDLANDS, DY2 9BG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CORBETTS NETHERTON LIMITED are www.corbettsnetherton.co.uk, and www.corbetts-netherton.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and twelve months. Corbetts Netherton Limited is a Private Limited Company. The company registration number is 03863651. Corbetts Netherton Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Corbetts Netherton Limited is Unit 1 Corbett Trading Estate Cinderbank Netherton Dudley West Midlands Dy2 9bg. The company`s financial liabilities are £274.28k. It is £9.4k against last year. The cash in hand is £14.74k. It is £14.72k against last year. And the total assets are £312.44k, which is £-10.28k against last year. SURMACZ, Bruno is a Secretary of the company. SURMACZ, Bruno is a Director of the company. SURMACZ, Walter Joseph is a Director of the company. Secretary HEAP, Richard Geoffrey has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


corbetts netherton Key Finiance

LIABILITIES £274.28k
+3%
CASH £14.74k
+66922%
TOTAL ASSETS £312.44k
-4%
All Financial Figures

Current Directors

Secretary
SURMACZ, Bruno
Appointed Date: 19 May 2003

Director
SURMACZ, Bruno
Appointed Date: 01 September 2003
71 years old

Director
SURMACZ, Walter Joseph
Appointed Date: 12 November 1999
73 years old

Resigned Directors

Secretary
HEAP, Richard Geoffrey
Resigned: 19 May 2003
Appointed Date: 12 November 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 10 November 1999
Appointed Date: 22 October 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 10 November 1999
Appointed Date: 22 October 1999

Persons With Significant Control

Mr Wally Surmacz
Notified on: 30 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bruno Surmacz
Notified on: 30 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORBETTS NETHERTON LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 September 2016
05 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6

13 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
19 Nov 1999
New secretary appointed
16 Nov 1999
Secretary resigned
16 Nov 1999
Director resigned
15 Nov 1999
Registered office changed on 15/11/99 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
22 Oct 1999
Incorporation

CORBETTS NETHERTON LIMITED Charges

12 December 2001
Debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…