CORBY MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORBY MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03726284

Incorporation date

04/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Trafalgar Business Park, Baird Road Willowbrook North Industrial Estate, Corby, Northamptonshire NN17 5ZACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon18/07/2022
Satisfaction of charge 7 in full
dot icon26/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon23/12/2021
Termination of appointment of Paul Robert Franklin as a director on 2021-12-15
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Notification of Macmond Holdings Limited as a person with significant control on 2021-06-15
dot icon03/07/2021
Cessation of Michael Diamond as a person with significant control on 2021-06-15
dot icon03/07/2021
Cessation of Robert Graham Macleod as a person with significant control on 2021-06-15
dot icon03/07/2021
Cessation of Paul Robert Franklin as a person with significant control on 2021-06-15
dot icon03/07/2021
Cancellation of shares. Statement of capital on 2021-06-15
dot icon03/07/2021
Purchase of own shares.
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Paul Robert Franklin on 2016-03-01
dot icon10/12/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon10/04/2015
Resolutions
dot icon05/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon15/03/2013
Registered office address changed from Unit 2 Trafalgar Business Park Corby Northamptonshire NN17 5ZE United Kingdom on 2013-03-15
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Registered office address changed from Unit C1 Priors Court, Priors Haw Road Corby Northamptonshire NN17 5JG on 2010-10-12
dot icon29/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon29/03/2010
Director's details changed for Robert Graham Macleod on 2010-03-04
dot icon29/03/2010
Director's details changed for Michael Diamond on 2010-03-04
dot icon29/03/2010
Director's details changed for Paul Robert Franklin on 2010-03-04
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 04/03/09; full list of members
dot icon04/03/2009
Location of register of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Director's change of particulars / robert macleod / 01/07/2008
dot icon04/06/2008
Return made up to 04/03/08; full list of members
dot icon22/04/2008
Resolutions
dot icon09/01/2008
Ad 18/12/07--------- £ si 100@1=100 £ ic 8750/8850
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Director resigned
dot icon05/03/2007
Return made up to 04/03/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 04/03/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Return made up to 04/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 04/03/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Ad 10/01/03--------- £ si 300@1
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Director resigned
dot icon06/04/2003
Return made up to 04/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/07/2002
Ad 29/04/02--------- £ si 300@1=300 £ ic 8150/8450
dot icon04/04/2002
Return made up to 04/03/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Ad 21/08/01--------- £ si 8050@1=8050 £ ic 100/8150
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon28/08/2001
£ nc 100/10000 21/08/01
dot icon29/05/2001
New director appointed
dot icon25/04/2001
Return made up to 04/03/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 04/03/00; full list of members
dot icon27/08/1999
Ad 24/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon27/08/1999
Resolutions
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon22/06/1999
Particulars of mortgage/charge
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon04/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+9.92 % *

* during past year

Cash in Bank

£186,850.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
444.91K
-
0.00
370.94K
-
2022
12
295.58K
-
0.00
169.98K
-
2023
12
319.61K
-
0.00
186.85K
-
2023
12
319.61K
-
0.00
186.85K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

319.61K £Ascended8.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.85K £Ascended9.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Diamond
Director
04/03/1999 - Present
6
Macleod, Robert Graham
Director
04/03/1999 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CORBY MECHANICAL SERVICES LIMITED

CORBY MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 04/03/1999 with the registered office located at Unit 2 Trafalgar Business Park, Baird Road Willowbrook North Industrial Estate, Corby, Northamptonshire NN17 5ZA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBY MECHANICAL SERVICES LIMITED?

toggle

CORBY MECHANICAL SERVICES LIMITED is currently Active. It was registered on 04/03/1999 .

Where is CORBY MECHANICAL SERVICES LIMITED located?

toggle

CORBY MECHANICAL SERVICES LIMITED is registered at Unit 2 Trafalgar Business Park, Baird Road Willowbrook North Industrial Estate, Corby, Northamptonshire NN17 5ZA.

What does CORBY MECHANICAL SERVICES LIMITED do?

toggle

CORBY MECHANICAL SERVICES LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does CORBY MECHANICAL SERVICES LIMITED have?

toggle

CORBY MECHANICAL SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for CORBY MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.