CORPORATE PRODUCTS LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 7JD

Company number 02904649
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address PERRY HOUSE, MAIDEN BRADLEY, WARMINSTER, WILTSHIRE, BA12 7JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 10,000 . The most likely internet sites of CORPORATE PRODUCTS LIMITED are www.corporateproducts.co.uk, and www.corporate-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Warminster Rail Station is 5.8 miles; to Dilton Marsh Rail Station is 7.3 miles; to Gillingham (Dorset) Rail Station is 8.2 miles; to Westbury (Wilts) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Products Limited is a Private Limited Company. The company registration number is 02904649. Corporate Products Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Corporate Products Limited is Perry House Maiden Bradley Warminster Wiltshire Ba12 7jd. The company`s financial liabilities are £44.02k. It is £-61k against last year. The cash in hand is £128.27k. It is £64.3k against last year. And the total assets are £158.93k, which is £-55.19k against last year. BRYAN, Yvonne Rosemary is a Director of the company. WILBOURNE, Derek James is a Director of the company. Secretary DOWNES, Victoria Anne has been resigned. Secretary TOMES, Annette has been resigned. Secretary WALLIS, Beverley Susan has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


corporate products Key Finiance

LIABILITIES £44.02k
-59%
CASH £128.27k
+100%
TOTAL ASSETS £158.93k
-26%
All Financial Figures

Current Directors

Director
BRYAN, Yvonne Rosemary
Appointed Date: 15 May 2015
73 years old

Director
WILBOURNE, Derek James
Appointed Date: 17 March 1995
79 years old

Resigned Directors

Secretary
DOWNES, Victoria Anne
Resigned: 15 December 2005
Appointed Date: 16 November 2004

Secretary
TOMES, Annette
Resigned: 16 November 2004
Appointed Date: 07 February 1996

Secretary
WALLIS, Beverley Susan
Resigned: 29 October 2008
Appointed Date: 15 December 2005

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 01 April 1995
Appointed Date: 17 March 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 17 March 1994
Appointed Date: 04 March 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 March 1994
Appointed Date: 04 March 1994

Persons With Significant Control

Derek James Wilbourne
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CORPORATE PRODUCTS LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Appointment of Ms Yvonne Rosemary Bryan as a director on 15 May 2015
...
... and 69 more events
20 Apr 1994
Registered office changed on 20/04/94 from: the round house the island horninghamshire warminster wiltshire

22 Mar 1994
Secretary resigned

22 Mar 1994
Director resigned

22 Mar 1994
Registered office changed on 22/03/94 from: harrington chambers 26 north john street liverpool. L2 9RU.

04 Mar 1994
Incorporation

CORPORATE PRODUCTS LIMITED Charges

11 January 2005
Debenture
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Debenture
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…