Corbeau Procurement Supplies Limited

General information

Name:

Corbeau Procurement Supplies Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium RG1 2AN Reading

Number: 02992265

Incorporation date: 1994-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered with number 02992265 30 years ago, Corbeau Procurement Supplies Limited is a Private Limited Company. The business actual registration address is C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium Reading. Founded as Damivell, the company used the business name until 1994, when it got changed to Corbeau Procurement Supplies Limited. The firm's registered with SIC code 46660: Wholesale of other office machinery and equipment. The business latest filed accounts documents describe the period up to November 30, 2020 and the latest confirmation statement was filed on November 18, 2020.

  • Previous company's names
  • Corbeau Procurement Supplies Limited 1994-12-22
  • Damivell Limited 1994-11-18

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 01 June 2019

Latest update: 6 April 2024

George C.

Role: Director

Appointed: 01 June 2019

Latest update: 6 April 2024

Calvin H.

Role: Director

Appointed: 24 April 2007

Latest update: 6 April 2024

Edward C.

Role: Director

Appointed: 18 June 1996

Latest update: 6 April 2024

Karen C.

Role: Secretary

Appointed: 18 June 1996

Latest update: 6 April 2024

Karen C.

Role: Director

Appointed: 02 December 1994

Latest update: 6 April 2024

People with significant control

Edward C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 02 December 2021
Confirmation statement last made up date 18 November 2020
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 February 2016
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 March 2013
Annual Accounts 4 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 February 2014

Company Vehicle Operator Data

Studio House

Address

Delamare Road , Cheshunt

City

Waltham Cross

Postal code

EN8 9TD

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th November 2020 (AA)
filed on: 17th, March 2021
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

HQ address,
2013

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

HQ address,
2014

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

HQ address,
2015

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

HQ address,
2016

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Accountant/Auditor,
2013 - 2014

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 46660 : Wholesale of other office machinery and equipment
29
Company Age

Closest Companies - by postcode