CORBETT & SONS LIMITED
HORNCHURCH CORBETT & SONS (BUILDERS AND DECORATORS) LIMITED

Hellopages » Greater London » Havering » RM11 3AT

Company number 01046722
Status Active
Incorporation Date 20 March 1972
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CORBETT & SONS LIMITED are www.corbettsons.co.uk, and www.corbett-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corbett Sons Limited is a Private Limited Company. The company registration number is 01046722. Corbett Sons Limited has been working since 20 March 1972. The present status of the company is Active. The registered address of Corbett Sons Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £3.09k. It is £-13.43k against last year. The cash in hand is £5.62k. It is £-10.84k against last year. And the total assets are £228.26k, which is £43.8k against last year. CORBETT, Joseph Michael is a Director of the company. Secretary CORBETT, Anne Teresa has been resigned. Secretary CORBETT, Susan Mary has been resigned. Director CORBETT, Anne Teresa has been resigned. Director CORBETT, Michael Joseph has been resigned. Director CORBETT, Susan Mary has been resigned. The company operates in "Painting".


corbett & sons Key Finiance

LIABILITIES £3.09k
-82%
CASH £5.62k
-66%
TOTAL ASSETS £228.26k
+23%
All Financial Figures

Current Directors

Director
CORBETT, Joseph Michael
Appointed Date: 04 October 2006
57 years old

Resigned Directors

Secretary
CORBETT, Anne Teresa
Resigned: 08 April 2007

Secretary
CORBETT, Susan Mary
Resigned: 27 May 2015
Appointed Date: 08 April 2007

Director
CORBETT, Anne Teresa
Resigned: 08 April 2007
82 years old

Director
CORBETT, Michael Joseph
Resigned: 08 April 2007
83 years old

Director
CORBETT, Susan Mary
Resigned: 27 May 2015
Appointed Date: 04 October 2006
60 years old

CORBETT & SONS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

28 May 2015
Termination of appointment of Susan Mary Corbett as a director on 27 May 2015
...
... and 75 more events
05 Feb 1988
Return made up to 01/12/87; full list of members

02 Sep 1987
Full accounts made up to 31 March 1985

02 Sep 1987
Return made up to 01/12/86; full list of members

06 Jan 1987
Return made up to 22/12/85; full list of members

20 Mar 1972
Incorporation

CORBETT & SONS LIMITED Charges

18 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 1993
Mortgage debenture
Delivered: 30 April 1993
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…