Corintech Limited FORDINGBRIDGE


Corintech started in year 1977 as Private Limited Company with registration number 01339950. The Corintech company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Fordingbridge at Ashford Mill. Postal code: SP6 1DZ.

The firm has 8 directors, namely Carleton S., Robert M. and Martin S. and others. Of them, Dean J. has been with the company the longest, being appointed on 23 February 2001 and Carleton S. has been with the company for the least time - from 23 February 2023. At present 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.

Corintech Limited Address / Contact

Office Address Ashford Mill
Office Address2 Station Road
Town Fordingbridge
Post code SP6 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01339950
Date of Incorporation Tue, 22nd Nov 1977
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Carleton S.

Position: Director

Appointed: 23 February 2023

Robert M.

Position: Director

Appointed: 06 December 2022

Martin S.

Position: Director

Appointed: 01 July 2018

Peter C.

Position: Director

Appointed: 01 April 2014

Julian N.

Position: Director

Appointed: 01 August 2013

Timothy W.

Position: Director

Appointed: 01 January 2012

Rod P.

Position: Director

Appointed: 13 October 2009

Dean J.

Position: Director

Appointed: 23 February 2001

Brian C.

Position: Director

Resigned: 09 March 2017

Donald H.

Position: Director

Appointed: 22 March 2022

Resigned: 23 February 2023

Eric K.

Position: Director

Appointed: 22 March 2022

Resigned: 06 December 2022

Timothy J.

Position: Director

Appointed: 01 July 2018

Resigned: 05 August 2022

Michael P.

Position: Secretary

Appointed: 01 January 2006

Resigned: 30 May 2015

Geoffrey A.

Position: Director

Appointed: 10 December 2003

Resigned: 22 March 2022

Sean W.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2014

Michael B.

Position: Director

Appointed: 14 September 1995

Resigned: 09 September 2009

John T.

Position: Director

Appointed: 12 April 1991

Resigned: 03 April 2010

Geoffrey A.

Position: Secretary

Appointed: 12 April 1991

Resigned: 31 December 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Cimsense Uk Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Brian C. This PSC has significiant influence or control over the company,.

Cimsense Uk Limited

27 Old Gloucester Street, London, WC1N 3AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13893942
Notified on 22 March 2022
Nature of control: 75,01-100% shares

Brian C.

Notified on 12 April 2017
Ceased on 22 March 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, January 2024
Free Download (26 pages)

Company search

Advertisements