Corr Engineering Limited

General information

Name:

Corr Engineering Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 06436389

Incorporation date: 2007-11-26

Dissolution date: 2023-01-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Corr Engineering was created on 2007/11/26 as a private limited company. This enterprise head office was based in Sheffield on The Hart Shaw Building Europa Link, Sheffield Business Park. This place area code is S9 1XU. The company reg. no. for Corr Engineering Limited was 06436389. Corr Engineering Limited had been in business for 16 years up until 2023/01/13.

As found in this particular firm's register, there were two directors: Robert C. and Julia C..

Executives who had significant control over the firm were: Robert C. owned 1/2 or less of company shares. Julia C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 26 November 2007

Latest update: 15 June 2023

Julia C.

Role: Secretary

Appointed: 26 November 2007

Latest update: 15 June 2023

Julia C.

Role: Director

Appointed: 26 November 2007

Latest update: 15 June 2023

People with significant control

Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julia C.
Notified on 6 April 2016
Nature of control:
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 05 December 2021
Confirmation statement last made up date 21 November 2020
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 July 2014
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 August 2013
Annual Accounts 27 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 9a Burroughs Gardens London NW4 4AU to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on August 28, 2021 (AD01)
filed on: 28th, August 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Chefs Cottage 19 High Street

Post code:

PE19 6SX

City / Town:

Croxton

HQ address,
2013

Address:

The Rectory 3 Rectory Lane

Post code:

PE28 2AQ

City / Town:

Wyton

HQ address,
2014

Address:

White Hills 7 Mill Common

Post code:

PE29 3AU

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
15
Company Age

Closest Companies - by postcode