Corstorphine & Wright (tamworth) Ltd

General information

Name:

Corstorphine & Wright (tamworth) Limited

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 06058134

Incorporation date: 2007-01-19

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

06058134 is a registration number for Corstorphine & Wright (tamworth) Ltd. It was registered as a Private Limited Company on Fri, 19th Jan 2007. It has been active on the market for seventeen years. The company may be found at 22 Regent Street in Nottingham. The headquarters' area code assigned to this location is NG1 5BQ. three years from now the company changed its business name from West Hart Partnership to Corstorphine & Wright (tamworth) Ltd. The company's declared SIC number is 71111 and their NACE code stands for Architectural activities. Corstorphine & Wright (tamworth) Limited filed its latest accounts for the financial period up to 2021-03-31. Its most recent confirmation statement was filed on 2023-02-16.

  • Previous company's names
  • Corstorphine & Wright (tamworth) Ltd 2021-11-09
  • West Hart Partnership Limited 2007-01-19

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 26 October 2021

Latest update: 26 January 2024

Jeffrey D.

Role: Director

Appointed: 26 October 2021

Latest update: 26 January 2024

Simon J.

Role: Director

Appointed: 26 October 2021

Latest update: 26 January 2024

Ben R.

Role: Director

Appointed: 26 October 2021

Latest update: 26 January 2024

Paul T.

Role: Director

Appointed: 26 October 2021

Latest update: 26 January 2024

People with significant control

Corstorphine & Wright Limited
Address: Brook Hall Brook Street, Warwick, CV34 4BL, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 03315371
Notified on 26 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James H.
Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven W.
Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 31 March 2021
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 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 17 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2023/07/17. New Address: 22 Regent Street Nottingham NG1 5BQ. Previous address: Brook Hall Brook Street Warwick CV34 4BL England (AD01)
filed on: 17th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

5 Aldergate

Post code:

B79 7DJ

City / Town:

Tamworth

HQ address,
2014

Address:

5 Aldergate

Post code:

B79 7DJ

City / Town:

Tamworth

HQ address,
2015

Address:

5 Aldergate

Post code:

B79 7DJ

City / Town:

Tamworth

HQ address,
2016

Address:

5 Aldergate

Post code:

B79 7DJ

City / Town:

Tamworth

Accountant/Auditor,
2015 - 2013

Name:

Philip Barnes & Co Limited

Address:

The Old Council Chambers Halford Street

Post code:

B79 7RB

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
17
Company Age

Closest Companies - by postcode