CORROSION TECHNOLOGY SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

CORROSION TECHNOLOGY SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00922735

Incorporation date

17/11/1967

Size

Group

Contacts

Registered address

Registered address

Unit 12 Merlin Park, Mildenhall, Bury St Edmunds, Suffolk IP28 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1967)
dot icon15/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon15/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/08/2024
Appointment of Mr Roderick Michael Callon as a director on 2024-03-23
dot icon19/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon27/07/2022
Second filing of Confirmation Statement dated 2017-06-22
dot icon27/07/2022
Second filing of Confirmation Statement dated 2022-06-01
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/04/2022
Accounts for a small company made up to 2021-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon18/03/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2020
Termination of appointment of Ganpat Singhvi as a director on 2020-06-07
dot icon05/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/03/2020
Accounts for a small company made up to 2019-12-31
dot icon19/06/2019
Director's details changed for Mr Puthucode Ramanathan Viswanathan on 2019-06-19
dot icon18/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon14/06/2018
Notification of Abdulla Masser Ahmed Huwaileel Al Mansoori as a person with significant control on 2017-01-01
dot icon07/06/2018
Notification of Abdulla Nasser Ahmed Huwaileel Al Monsoori as a person with significant control on 2017-01-01
dot icon20/04/2018
Accounts for a small company made up to 2017-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon11/05/2017
Accounts for a small company made up to 2016-12-31
dot icon13/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon08/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Subramaniam Narayan as a director
dot icon20/06/2014
Termination of appointment of Subramaniam Narayan as a secretary
dot icon04/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon09/05/2013
Miscellaneous
dot icon09/05/2013
Auditor's resignation
dot icon26/04/2013
Auditor's resignation
dot icon22/04/2013
Accounts for a small company made up to 2012-12-31
dot icon17/12/2012
Certificate of change of name
dot icon17/12/2012
Change of name notice
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Steven Barke as a director
dot icon05/03/2012
Accounts for a small company made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-12-31
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2009
Appointment of Mr Puthucode Ramanathan Viswanathan as a director
dot icon15/12/2009
Appointment of Mr Ganpat Singhvi as a director
dot icon15/12/2009
Appointment of Mr Stephen Paul Wroe as a director
dot icon24/11/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon05/11/2009
Accounts for a small company made up to 2009-03-31
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/06/2009
Return made up to 22/06/09; full list of members
dot icon04/07/2008
Return made up to 22/06/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Gbp ic 5058/4552\01/05/08\gbp sr 506@1=506\
dot icon18/07/2007
Return made up to 22/06/07; change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Director resigned
dot icon02/04/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 22/06/06; full list of members
dot icon16/06/2006
New secretary appointed;new director appointed
dot icon16/06/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 22/06/05; full list of members
dot icon22/06/2005
Certificate of change of name
dot icon09/05/2005
Certificate of change of name
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 22/06/04; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/07/2003
Return made up to 22/06/03; full list of members
dot icon11/10/2002
Accounts for a small company made up to 2002-03-31
dot icon29/06/2002
Return made up to 22/06/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 22/06/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Return made up to 22/06/00; full list of members
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Return made up to 22/06/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon22/02/1999
Particulars of mortgage/charge
dot icon10/07/1998
Accounts for a small company made up to 1998-03-31
dot icon03/07/1998
Return made up to 22/06/98; full list of members
dot icon29/04/1998
Registered office changed on 29/04/98 from: estate chambers 12 ross parade wallington surrey SM6 8QG
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/02/1998
Accounts for a small company made up to 1996-03-31
dot icon01/07/1997
Return made up to 22/06/97; full list of members
dot icon20/12/1996
Particulars of mortgage/charge
dot icon25/06/1996
Return made up to 22/06/96; full list of members
dot icon22/05/1996
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Accounts for a small company made up to 1995-03-31
dot icon19/06/1995
Return made up to 22/06/95; full list of members
dot icon11/04/1995
Particulars of mortgage/charge
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 22/06/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/09/1993
Particulars of mortgage/charge
dot icon04/08/1993
Particulars of mortgage/charge
dot icon22/06/1993
Return made up to 22/06/93; change of members
dot icon16/11/1992
Ad 30/10/92--------- £ si 2529@1=2529 £ ic 2529/5058
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon10/11/1992
Return made up to 22/06/92; full list of members
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon12/11/1991
Return made up to 22/06/91; full list of members
dot icon12/11/1991
Registered office changed on 12/11/91
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Return made up to 22/06/90; full list of members
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1990
Director resigned
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon19/07/1989
Return made up to 14/07/89; full list of members
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Return made up to 26/09/88; full list of members
dot icon27/09/1988
Registered office changed on 27/09/88 from: helena house high street sutton surrey
dot icon27/09/1988
New director appointed
dot icon09/05/1988
Wd 31/03/88 ad 15/09/87--------- £ si 2429@1=2429 £ ic 100/2529
dot icon15/08/1987
Full accounts made up to 1987-03-31
dot icon15/08/1987
Return made up to 14/07/87; full list of members
dot icon16/06/1986
Full accounts made up to 1986-06-11
dot icon16/06/1986
Return made up to 25/06/86; full list of members
dot icon17/11/1967
Miscellaneous
dot icon17/11/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

33
2022
change arrow icon-80.84 % *

* during past year

Cash in Bank

£89,217.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.43M
-
0.00
465.74K
-
2022
33
1.34M
-
0.00
89.22K
-
2022
33
1.34M
-
0.00
89.22K
-

Employees

2022

Employees

33 Descended-15 % *

Net Assets(GBP)

1.34M £Descended-6.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.22K £Descended-80.84 % *

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
Wroe, Stephen Paul
Director
06/12/2009 - Present
1
Callon, Roderick Michael
Director
23/03/2024 - Present
-
Viswanathan, Puthucode Ramanathan
Director
06/12/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORROSION TECHNOLOGY SERVICES EUROPE LIMITED

CORROSION TECHNOLOGY SERVICES EUROPE LIMITED is an(a) Active company incorporated on 17/11/1967 with the registered office located at Unit 12 Merlin Park, Mildenhall, Bury St Edmunds, Suffolk IP28 7RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CORROSION TECHNOLOGY SERVICES EUROPE LIMITED?

toggle

CORROSION TECHNOLOGY SERVICES EUROPE LIMITED is currently Active. It was registered on 17/11/1967 .

Where is CORROSION TECHNOLOGY SERVICES EUROPE LIMITED located?

toggle

CORROSION TECHNOLOGY SERVICES EUROPE LIMITED is registered at Unit 12 Merlin Park, Mildenhall, Bury St Edmunds, Suffolk IP28 7RD.

What does CORROSION TECHNOLOGY SERVICES EUROPE LIMITED do?

toggle

CORROSION TECHNOLOGY SERVICES EUROPE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CORROSION TECHNOLOGY SERVICES EUROPE LIMITED have?

toggle

CORROSION TECHNOLOGY SERVICES EUROPE LIMITED had 33 employees in 2022.

What is the latest filing for CORROSION TECHNOLOGY SERVICES EUROPE LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-06-01 with no updates.