FRED CORBETT'S GARAGES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 9BG

Company number 00399021
Status Active
Incorporation Date 2 October 1945
Company Type Private Limited Company
Address CORBETTS MOTOR CO, CINDERBANK, DUDLEY, WEST MIDLANDS, DY2 9BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 41,253 . The most likely internet sites of FRED CORBETT'S GARAGES LIMITED are www.fredcorbettsgarages.co.uk, and www.fred-corbett-s-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and twelve months. Fred Corbett S Garages Limited is a Private Limited Company. The company registration number is 00399021. Fred Corbett S Garages Limited has been working since 02 October 1945. The present status of the company is Active. The registered address of Fred Corbett S Garages Limited is Corbetts Motor Co Cinderbank Dudley West Midlands Dy2 9bg. The company`s financial liabilities are £0.22k. It is £-1.9k against last year. The cash in hand is £9.94k. It is £-3.14k against last year. And the total assets are £9.94k, which is £-3.14k against last year. CORBETT, Ronald Barry is a Secretary of the company. CORBETT, Ronald Barry is a Director of the company. SURMACZ, Walter Joseph is a Director of the company. Secretary CORBETT, Frederick Colin has been resigned. Director CORBETT, Frederick Colin has been resigned. Director HARRIS, Ivy May has been resigned. Director HARRIS, Michael John has been resigned. Director WOODALL, Kenneth Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fred corbett's garages Key Finiance

LIABILITIES £0.22k
-90%
CASH £9.94k
-24%
TOTAL ASSETS £9.94k
-24%
All Financial Figures

Current Directors

Secretary
CORBETT, Ronald Barry
Appointed Date: 17 October 1997

Director
CORBETT, Ronald Barry
Appointed Date: 17 October 1997
75 years old

Director
SURMACZ, Walter Joseph
Appointed Date: 17 October 1997
73 years old

Resigned Directors

Secretary
CORBETT, Frederick Colin
Resigned: 17 October 1997

Director
CORBETT, Frederick Colin
Resigned: 17 October 1997
83 years old

Director
HARRIS, Ivy May
Resigned: 25 June 1996
99 years old

Director
HARRIS, Michael John
Resigned: 17 October 1997
Appointed Date: 01 September 1996
76 years old

Director
WOODALL, Kenneth Brian
Resigned: 08 September 1998
Appointed Date: 17 October 1997
73 years old

Persons With Significant Control

Mrs Sandra Corbett
Notified on: 31 December 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Norma Surmacz
Notified on: 31 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRED CORBETT'S GARAGES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 41,253

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 41,253

...
... and 81 more events
12 Jul 1986
Return made up to 31/12/84; full list of members

03 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Full accounts made up to 31 March 1984

03 May 1986
Return made up to 16/02/86; full list of members

02 Oct 1945
Incorporation

FRED CORBETT'S GARAGES LIMITED Charges

28 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 6 & 7 corbett trading estate cinderbank netherton…
10 December 1999
Legal mortgage
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land to the east of cinder…
10 December 1999
Legal mortgage
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as corbetts industrial estate cinder…
29 November 1999
Debenture
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1973
Mortgage charge
Delivered: 19 March 1973
Status: Satisfied on 23 October 1997
Persons entitled: Midland Bank LTD
Description: F/H land and property at cinderbank netherton dudley worcs…
31 October 1961
Mortgage
Delivered: 17 November 1961
Status: Satisfied on 20 February 1997
Persons entitled: Westminster Bank LTD
Description: 5 plots of land and property at netherton, worcs.