General information

Name:

P M Corbett Ltd

Office Address:

7 Whitehouse Close Shelton Lock DE24 9QE Derby

Number: 04286592

Incorporation date: 2001-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@pmcorbett.co.uk

Website

www.pmcorbett.co.uk

Description

Data updated on:

Located at 7 Whitehouse Close, Derby DE24 9QE P M Corbett Limited is a Private Limited Company issued a 04286592 registration number. It was established twenty three years ago. P M Corbett Limited was registered 19 years from now under the name of P M Corbett Electrical & Plumbing Contractors. This business's SIC code is 43210 and their NACE code stands for Electrical installation. The firm's most recent accounts cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was submitted on Wed, 13th Sep 2023.

Currently, the directors enumerated by the limited company are: Patrick C. chosen to lead the company on 2001-09-13 and Tracey C. chosen to lead the company in 2001 in September. In order to find professional help with legal documentation, this specific limited company has been utilizing the expertise of Tracey C. as a secretary since September 2001.

  • Previous company's names
  • P M Corbett Limited 2005-02-02
  • P M Corbett Electrical & Plumbing Contractors Limited 2001-09-13

Financial data based on annual reports

Company staff

Patrick C.

Role: Director

Appointed: 13 September 2001

Latest update: 12 January 2024

Tracey C.

Role: Secretary

Appointed: 13 September 2001

Latest update: 12 January 2024

Tracey C.

Role: Director

Appointed: 13 September 2001

Latest update: 12 January 2024

People with significant control

Executives with significant control over the firm are: Patrick C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Tracey C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patrick C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Tracey 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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

7 Vicarage Road Chellaston Derby

Post code:

DE73 1SD

HQ address,
2014

Address:

7 Vicarage Road Chellaston Derby

Post code:

DE73 6SD

HQ address,
2015

Address:

7 Vicarage Road Chellaston Derby

Post code:

DE73 6SD

Accountant/Auditor,
2013 - 2016

Name:

Richardson Nutt Limited

Address:

7 Stadium Business Court Millennium Way Pride Park

Post code:

DE24 8HP

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
22
Company Age

Similar companies nearby

Closest companies