CORROSION PREVENTION ASSOCIATION

Register to unlock more data on OkredoRegister

CORROSION PREVENTION ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167864

Incorporation date

05/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1996)
dot icon16/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Termination of appointment of Homayoon Sadeghi Pouya as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Simon Hird as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr David Matthew Simpson as a director on 2025-09-30
dot icon21/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon21/03/2025
Registered office address changed from Unit 28 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road Bordon Hampshire GU35 0FX United Kingdom to Unit 14 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2025-03-21
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Registered office address changed from Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 28 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road Bordon Hampshire GU35 0FX on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/09/2023
Termination of appointment of Christopher James Spence as a director on 2023-09-18
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/01/2021
Registered office address changed from Kingsley House Main Road Kingsley Bordon Hampshire GU35 9LU to Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2021-01-19
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Mr Homayoon Sadeghi Pouya as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of James Preston as a director on 2019-07-22
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/02/2019
Appointment of Miss Lauren Alexis Nicole Fairley as a secretary on 2019-02-10
dot icon19/02/2019
Termination of appointment of John Gordon Fairley as a secretary on 2019-02-01
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Appointment of Mr Christopher James Spence as a director on 2017-06-29
dot icon31/07/2017
Termination of appointment of Christopher David Wozencroft as a director on 2017-06-29
dot icon31/07/2017
Termination of appointment of David Matthew Simpson as a director on 2017-06-29
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-05 no member list
dot icon12/08/2015
Appointment of Mr James Preston as a director on 2015-08-12
dot icon12/08/2015
Termination of appointment of Christopher Peter Atkins as a director on 2015-08-12
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-03-05 no member list
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Appointment of Mr David Matthew Simpson as a director
dot icon01/04/2014
Appointment of Mr Christopher David Wozencroft as a director
dot icon06/03/2014
Annual return made up to 2014-03-05 no member list
dot icon06/03/2014
Termination of appointment of Ken Dykes as a director
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-05 no member list
dot icon17/04/2013
Secretary's details changed for Mr John Gordon Fairley on 2013-02-01
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-05 no member list
dot icon08/09/2011
Appointment of Mr Christopher Peter Atkins as a director
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-05 no member list
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-05 no member list
dot icon18/03/2010
Director's details changed for Mr Ken Dykes on 2010-03-18
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Termination of appointment of Ali Sharifi as a director
dot icon09/10/2009
Appointment of Mr Ken Dykes as a director
dot icon21/07/2009
Registered office changed on 21/07/2009 from tournai hall evelyn woods road aldershot hampshire GU11 2LL
dot icon13/03/2009
Annual return made up to 05/03/09
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2008
Annual return made up to 05/03/08
dot icon16/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Annual return made up to 05/03/07
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/03/2006
Annual return made up to 05/03/06
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/04/2005
Annual return made up to 05/03/05
dot icon07/10/2004
New director appointed
dot icon04/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/06/2004
Annual return made up to 05/03/04
dot icon26/02/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon19/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2003
Director resigned
dot icon25/03/2003
Annual return made up to 05/03/03
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon12/06/2002
Registered office changed on 12/06/02 from: association house 235 ash road aldershot.hants. GU12 4DD.
dot icon18/03/2002
Annual return made up to 05/03/02
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Annual return made up to 05/03/01
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Annual return made up to 05/03/00
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
New director appointed
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon30/03/1999
Annual return made up to 05/03/99
dot icon26/02/1999
Director resigned
dot icon04/11/1998
Certificate of change of name
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon12/03/1998
Annual return made up to 05/03/98
dot icon07/05/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Annual return made up to 05/03/97
dot icon18/10/1996
Accounting reference date notified as 31/12
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon05/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+24.48 % *

* during past year

Cash in Bank

£54,290.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
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
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.70K
-
0.00
43.61K
-
2022
0
84.58K
-
0.00
54.29K
-
2022
0
84.58K
-
0.00
54.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.58K £Ascended51.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.29K £Ascended24.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Christopher James
Director
29/06/2017 - 18/09/2023
3
Sadeghi Pouya, Homayoon, Dr
Director
22/07/2019 - 30/09/2025
-
Hird, Simon
Director
30/09/2025 - Present
-
Simpson, David Matthew
Director
30/09/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORROSION PREVENTION ASSOCIATION

CORROSION PREVENTION ASSOCIATION is an(a) Active company incorporated on 05/03/1996 with the registered office located at Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORROSION PREVENTION ASSOCIATION?

toggle

CORROSION PREVENTION ASSOCIATION is currently Active. It was registered on 05/03/1996 .

Where is CORROSION PREVENTION ASSOCIATION located?

toggle

CORROSION PREVENTION ASSOCIATION is registered at Unit 14 Base Bordon Innovation Centre Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0FX.

What does CORROSION PREVENTION ASSOCIATION do?

toggle

CORROSION PREVENTION ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CORROSION PREVENTION ASSOCIATION?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-05 with no updates.