Corbey Construction Limited PLYMOUTH


Corbey Construction started in year 2002 as Private Limited Company with registration number 04524340. The Corbey Construction company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Plymouth at Abacus House. Postal code: PL4 8JY. Since 13th June 2011 Corbey Construction Limited is no longer carrying the name Corbey & Kempe.

There is a single director in the firm at the moment - Giles C., appointed on 13 September 2002. In addition, a secretary was appointed - Vanessa C., appointed on 24 September 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corbey Construction Limited Address / Contact

Office Address Abacus House
Office Address2 129 North Hill
Town Plymouth
Post code PL4 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524340
Date of Incorporation Mon, 2nd Sep 2002
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Vanessa C.

Position: Secretary

Appointed: 24 September 2014

Giles C.

Position: Director

Appointed: 13 September 2002

Bradley K.

Position: Secretary

Appointed: 13 September 2002

Resigned: 01 April 2011

Bradley K.

Position: Director

Appointed: 13 September 2002

Resigned: 01 April 2011

James B.

Position: Director

Appointed: 02 September 2002

Resigned: 13 September 2002

Darren S.

Position: Secretary

Appointed: 02 September 2002

Resigned: 13 September 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Giles C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Vanessa C. This PSC owns 25-50% shares and has 25-50% voting rights.

Giles C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vanessa C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Corbey & Kempe June 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 6375 827       
Balance Sheet
Cash Bank On Hand 6 35822 32925 634 103 17280 18016 19725 156
Current Assets30 19347 355138 707130 101155 510290 430297 082151 645319 577
Debtors9 38240 99794 59454 891100 658187 258143 083110 537222 436
Net Assets Liabilities 5 82772 12828 3207 50077 153182 53859 099 
Other Debtors 19 43530 5666 9848 4178 15625 57941 13837 417
Property Plant Equipment 2 6562 0802 0861 4077283734601 425
Total Inventories  21 78449 57654 852 73 81924 91171 985
Cash Bank In Hand20 8116 358       
Net Assets Liabilities Including Pension Asset Liability14 6375 827       
Tangible Fixed Assets2 7542 656       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve14 5375 727       
Shareholder Funds14 6375 827       
Other
Amount Specific Advance Or Credit Directors44616 64319 15822 549     
Amount Specific Advance Or Credit Made In Period Directors 48 53521 90346 814     
Amount Specific Advance Or Credit Repaid In Period Directors 32 33819 38888 521     
Accumulated Amortisation Impairment Intangible Assets 4 0004 0004 0004 0004 0004 0004 000 
Accumulated Depreciation Impairment Property Plant Equipment 1 1861 7622 4413 1203 7994 1544 3654 636
Average Number Employees During Period  16191819161521
Bank Borrowings Overdrafts 17 12510 32735 49331 23121 09210 97410 01320 691
Creditors 17 12510 32735 49331 23121 09210 97493 006150 442
Fixed Assets2 7542 6562 0802 0861 4077283734601 425
Increase From Depreciation Charge For Year Property Plant Equipment  576679679679355211271
Intangible Assets Gross Cost 4 0004 0004 0004 0004 0004 0004 000 
Net Current Assets Liabilities11 88320 29680 37561 72737 32497 517193 13958 639169 135
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 1 2802 39625 05751 87744 23148 58358 40367 515
Other Taxation Social Security Payable 12 82337 14018 83120 38057 86035 4069 06848 814
Par Value Share 11111111
Property Plant Equipment Gross Cost 3 8423 8424 5274 5274 5274 5274 8256 061
Total Additions Including From Business Combinations Property Plant Equipment   685   2981 236
Total Assets Less Current Liabilities14 63722 95282 45563 81338 73198 245193 51259 099170 560
Trade Creditors Trade Payables  8 4118 32719 34280 6839 83615 52213 422
Trade Debtors Trade Receivables 21 56264 02847 90792 241179 102117 50469 399185 019
Creditors Due After One Year 17 125       
Creditors Due Within One Year18 31027 059       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0004 000       
Intangible Fixed Assets Cost Or Valuation4 0004 000       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 420       
Tangible Fixed Assets Cost Or Valuation3 4223 842       
Tangible Fixed Assets Depreciation6681 186       
Tangible Fixed Assets Depreciation Charged In Period 518       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements