CORBETTS SUPPORT SOLUTIONS LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 05395945
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of CORBETTS SUPPORT SOLUTIONS LIMITED are www.corbettssupportsolutions.co.uk, and www.corbetts-support-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Corbetts Support Solutions Limited is a Private Limited Company. The company registration number is 05395945. Corbetts Support Solutions Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Corbetts Support Solutions Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . CORBETT, Diane May is a Secretary of the company. CORBETT, Christopher Thomas is a Director of the company. CORBETT, Daniel James is a Director of the company. CORBETT, Michelle Louise is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
CORBETT, Diane May
Appointed Date: 05 May 2005

Director
CORBETT, Christopher Thomas
Appointed Date: 22 July 2005
49 years old

Director
CORBETT, Daniel James
Appointed Date: 17 March 2005
46 years old

Director
CORBETT, Michelle Louise
Appointed Date: 15 April 2006
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Corbetts Support Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORBETTS SUPPORT SOLUTIONS LIMITED Events

30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

26 Jan 2016
Registration of charge 053959450007, created on 26 January 2016
05 Aug 2015
Current accounting period extended from 31 August 2015 to 31 December 2015
...
... and 46 more events
12 May 2005
Particulars of mortgage/charge
21 Mar 2005
Registered office changed on 21/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Mar 2005
Director resigned
21 Mar 2005
Secretary resigned
17 Mar 2005
Incorporation

CORBETTS SUPPORT SOLUTIONS LIMITED Charges

26 January 2016
Charge code 0539 5945 0007
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
14 August 2013
Charge code 0539 5945 0006
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
13 January 2012
Legal mortgage
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 100 halfords lane west bromwich west…
4 October 2010
Legal assignment
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 November 2007
Floating charge (all assets)
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
9 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…