CORBEAU SEATS LIMITED

Register to unlock more data on OkredoRegister

CORBEAU SEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00912662

Incorporation date

08/08/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1967)
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon11/11/2024
Appointment of Mr Paul Francis Jackson as a director on 2024-11-07
dot icon20/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Cessation of Corbeau Holdings Limited as a person with significant control on 2018-03-31
dot icon18/07/2019
Notification of Cm Consolidated Limited as a person with significant control on 2018-03-31
dot icon31/05/2019
Satisfaction of charge 1 in full
dot icon31/05/2019
Satisfaction of charge 4 in full
dot icon31/05/2019
Satisfaction of charge 2 in full
dot icon01/05/2019
Registration of charge 009126620006, created on 2019-05-01
dot icon13/03/2019
Registration of charge 009126620005, created on 2019-03-13
dot icon12/03/2019
Appointment of Mr Robert Charles Warren as a director on 2019-02-12
dot icon12/03/2019
Termination of appointment of Andrew Nicholas Britnell as a director on 2019-02-12
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Director's details changed for Mr Victor John Lee on 2014-01-20
dot icon04/02/2014
Director's details changed for Mr Victor John Lee on 2014-01-20
dot icon24/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon18/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Termination of appointment of Annette Folwell as a director
dot icon16/03/2011
Termination of appointment of Colin Folwell as a secretary
dot icon16/03/2011
Termination of appointment of Colin Folwell as a director
dot icon16/03/2011
Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 2011-03-16
dot icon16/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon08/03/2011
Appointment of Victor John Lee as a director
dot icon08/03/2011
Appointment of Mr Andrew Nicholas Britnell as a director
dot icon14/12/2010
Termination of appointment of Benjamin Folwell as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/02/2010
Director's details changed for Benjamin James Folwell on 2010-02-03
dot icon03/02/2010
Director's details changed for Annette Christina Folwell on 2010-02-03
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Appointment terminated director james rosewell
dot icon16/02/2009
Return made up to 18/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 18/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon29/12/2005
Return made up to 18/12/05; full list of members
dot icon29/12/2005
Director's particulars changed
dot icon29/12/2005
Secretary's particulars changed;director's particulars changed
dot icon20/12/2005
Return made up to 18/12/04; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from: 30/32 north street hailsham east sussex BN27 1DW
dot icon14/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2005
Director's particulars changed
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 18/12/03; full list of members
dot icon03/11/2003
Ad 01/10/02--------- £ si 6667@1
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/06/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-06-05
dot icon16/06/2003
Notice of completion of voluntary arrangement
dot icon16/04/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-03-24
dot icon21/02/2003
Return made up to 18/12/02; full list of members
dot icon19/11/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-09-25
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2002
New director appointed
dot icon24/01/2002
Return made up to 18/12/01; full list of members
dot icon11/01/2002
New director appointed
dot icon28/11/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-09-25
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 18/12/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/10/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-09-25
dot icon21/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Return made up to 18/12/99; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1998-12-31
dot icon02/11/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-09-25
dot icon24/06/1999
Registered office changed on 24/06/99 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon18/06/1999
Auditor's resignation
dot icon28/04/1999
Return made up to 18/12/98; full list of members
dot icon28/10/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-09-25
dot icon02/09/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1998
Accounts for a small company made up to 1996-12-31
dot icon31/01/1998
Return made up to 18/12/97; no change of members
dot icon03/10/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/02/1997
Return made up to 18/12/96; change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/06/1996
Return made up to 18/12/95; full list of members
dot icon25/06/1996
Ad 06/11/95--------- £ si 59998@1=59998 £ ic 2/60000
dot icon25/06/1996
Nc inc already adjusted 06/11/95
dot icon25/06/1996
Resolutions
dot icon14/06/1996
Resolutions
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/05/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Return made up to 18/12/93; full list of members
dot icon12/01/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon23/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Certificate of change of name
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon30/11/1993
New director appointed
dot icon04/03/1993
Return made up to 18/12/92; no change of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon13/07/1992
Full accounts made up to 1991-03-31
dot icon05/06/1992
Registered office changed on 05/06/92 from: 65 devonshire road bexhill on sea east sussex TN40 1BD
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Return made up to 18/12/91; no change of members
dot icon20/05/1991
Registered office changed on 20/05/91 from: 47A devonshire road bexhill on sea east sussex TN40 1BD
dot icon22/02/1991
Return made up to 31/12/90; full list of members
dot icon22/02/1991
Accounts for a small company made up to 1990-03-31
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1990
Return made up to 18/12/89; full list of members
dot icon17/02/1989
Accounts for a small company made up to 1988-03-31
dot icon17/02/1989
Return made up to 30/12/88; full list of members
dot icon07/03/1988
Registered office changed on 07/03/88 from: 23-35 hendon lane finchley central london N3 1RS
dot icon07/03/1988
Accounts for a small company made up to 1987-03-31
dot icon07/03/1988
Return made up to 14/12/87; full list of members
dot icon24/06/1987
Accounts for a small company made up to 1986-03-31
dot icon24/06/1987
Return made up to 24/12/86; full list of members
dot icon15/12/1986
Full accounts made up to 1985-03-31
dot icon15/12/1986
Return made up to 24/12/85; full list of members
dot icon08/08/1967
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
232.00K
-
0.00
36.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Francis
Director
07/11/2024 - Present
129
Warren, Robert Charles
Director
12/02/2019 - Present
21
Lee, Victor John
Director
12/01/2011 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBEAU SEATS LIMITED

CORBEAU SEATS LIMITED is an(a) Active company incorporated on 08/08/1967 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBEAU SEATS LIMITED?

toggle

CORBEAU SEATS LIMITED is currently Active. It was registered on 08/08/1967 .

Where is CORBEAU SEATS LIMITED located?

toggle

CORBEAU SEATS LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does CORBEAU SEATS LIMITED do?

toggle

CORBEAU SEATS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORBEAU SEATS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2024-12-31.