CORRINTEC LIMITED

Register to unlock more data on OkredoRegister

CORRINTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688597

Incorporation date

18/02/1992

Size

Dormant

Contacts

Registered address

Registered address

Marine House, Dunston Road, Chesterfield, Derbyshire S41 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1992)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon02/01/2024
Termination of appointment of Jukka Havia as a director on 2023-12-31
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/03/2023
Appointment of Mr Nick Cowley as a director on 2023-03-14
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon09/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon20/01/2021
Appointment of Mr Jukka Havia as a director on 2021-01-04
dot icon20/01/2021
Termination of appointment of Tuomo Kalevi Valkonen as a director on 2021-01-04
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/04/2020
Termination of appointment of Justin William Joseph Salisbury as a director on 2020-04-14
dot icon27/04/2020
Appointment of Mr Tuomo Valkonen as a director on 2020-04-14
dot icon27/04/2020
Appointment of Mr Danny Peter Taylor as a director on 2020-04-14
dot icon27/04/2020
Appointment of Mr Danny Taylor as a secretary on 2020-04-14
dot icon27/04/2020
Termination of appointment of Justin William Joseph Salisbury as a secretary on 2020-04-14
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon22/11/2019
Termination of appointment of John Roger Hollis as a director on 2019-11-21
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon04/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2018
Satisfaction of charge 8 in full
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon06/02/2018
Satisfaction of charge 7 in full
dot icon06/02/2018
Satisfaction of charge 2 in full
dot icon06/02/2018
Satisfaction of charge 1 in full
dot icon06/02/2018
Satisfaction of charge 9 in full
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mr Justin William Joseph Salisbury on 2013-05-05
dot icon21/02/2014
Secretary's details changed for Mr Justin William Joseph Salisbury on 2013-05-05
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon01/06/2012
Auditor's resignation
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr John Roger Hollis on 2011-08-15
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from 18 hipper street south chesterfield derbyshire S40 1SS
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2008-03-31
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-03-31
dot icon23/02/2007
Return made up to 18/02/07; full list of members
dot icon08/01/2007
Accounts for a small company made up to 2006-03-31
dot icon22/02/2006
Return made up to 18/02/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon15/03/2005
Accounts for a small company made up to 2004-03-31
dot icon25/02/2005
Return made up to 18/02/05; full list of members
dot icon12/05/2004
Director resigned
dot icon11/05/2004
New director appointed
dot icon05/04/2004
Accounts for a small company made up to 2003-03-31
dot icon17/02/2004
Return made up to 18/02/04; full list of members
dot icon14/11/2003
Director resigned
dot icon01/03/2003
Return made up to 18/02/03; full list of members
dot icon13/01/2003
Auditor's resignation
dot icon26/10/2002
Full accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 18/02/02; full list of members
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon01/09/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon11/06/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon14/05/2001
Registered office changed on 14/05/01 from: unit c moorside road winnall industrial estate winchester hampshire SO23 7SF
dot icon16/02/2001
Return made up to 18/02/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon19/08/2000
Particulars of mortgage/charge
dot icon14/07/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon16/03/2000
Return made up to 18/02/00; full list of members
dot icon19/01/2000
Auditor's resignation
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 18/02/99; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon19/03/1998
Return made up to 18/02/98; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon25/03/1997
Return made up to 18/02/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/04/1996
New director appointed
dot icon12/03/1996
Return made up to 18/02/96; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-31
dot icon15/03/1995
Accounts for a small company made up to 1994-03-31
dot icon15/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon24/02/1995
Return made up to 18/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Registered office changed on 08/10/94 from: parmenter house tower rd winchester hampshire SO23 8TD
dot icon26/09/1994
Director resigned
dot icon11/08/1994
Accounts for a small company made up to 1993-03-31
dot icon28/04/1994
Return made up to 18/02/94; no change of members
dot icon30/07/1993
Particulars of mortgage/charge
dot icon04/03/1993
Return made up to 18/02/93; full list of members
dot icon27/02/1993
Particulars of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/04/1992
Memorandum and Articles of Association
dot icon06/04/1992
Resolutions
dot icon06/04/1992
Resolutions
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New secretary appointed
dot icon06/04/1992
Secretary resigned
dot icon30/03/1992
Accounting reference date notified as 31/03
dot icon27/03/1992
Particulars of mortgage/charge
dot icon20/03/1992
Ad 11/03/92--------- £ si 2@1=2 £ ic 2/4
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Director resigned;new director appointed
dot icon18/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowley, Nick
Director
14/03/2023 - Present
13
Taylor, Danny Peter
Director
14/04/2020 - Present
11
Havia, Jukka
Director
04/01/2021 - 31/12/2023
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 CORRINTEC LIMITED

CORRINTEC LIMITED is an(a) Active company incorporated on 18/02/1992 with the registered office located at Marine House, Dunston Road, Chesterfield, Derbyshire S41 8NY. There are currently 2 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 CORRINTEC LIMITED?

toggle

CORRINTEC LIMITED is currently Active. It was registered on 18/02/1992 .

Where is CORRINTEC LIMITED located?

toggle

CORRINTEC LIMITED is registered at Marine House, Dunston Road, Chesterfield, Derbyshire S41 8NY.

What does CORRINTEC LIMITED do?

toggle

CORRINTEC LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for CORRINTEC LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-12-31.