Corrintec Limited CHESTERFIELD


Founded in 1992, Corrintec, classified under reg no. 02688597 is an active company. Currently registered at Marine House S41 8NY, Chesterfield the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Nick C. and Danny T.. In addition one secretary - Danny T. - is with the company. 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.

Corrintec Limited Address / Contact

Office Address Marine House
Office Address2 Dunston Road
Town Chesterfield
Post code S41 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688597
Date of Incorporation Tue, 18th Feb 1992
Industry Building of ships and floating structures
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Nick C.

Position: Director

Appointed: 14 March 2023

Danny T.

Position: Director

Appointed: 14 April 2020

Danny T.

Position: Secretary

Appointed: 14 April 2020

Jukka H.

Position: Director

Appointed: 04 January 2021

Resigned: 31 December 2023

Tuomo V.

Position: Director

Appointed: 14 April 2020

Resigned: 04 January 2021

John H.

Position: Director

Appointed: 20 December 2005

Resigned: 21 November 2019

Richard B.

Position: Director

Appointed: 31 March 2004

Resigned: 20 December 2005

Andrew D.

Position: Director

Appointed: 14 May 2001

Resigned: 10 November 2003

Teifion S.

Position: Director

Appointed: 14 May 2001

Resigned: 01 April 2004

Philip S.

Position: Director

Appointed: 29 June 2000

Resigned: 01 June 2001

Michael R.

Position: Director

Appointed: 01 April 1996

Resigned: 29 March 2000

Justin S.

Position: Director

Appointed: 09 March 1995

Resigned: 14 April 2020

Justin S.

Position: Secretary

Appointed: 09 March 1995

Resigned: 14 April 2020

Winston P.

Position: Director

Appointed: 18 February 1993

Resigned: 12 October 1995

Peter C.

Position: Director

Appointed: 18 February 1993

Resigned: 12 September 1994

Annette B.

Position: Secretary

Appointed: 18 February 1993

Resigned: 09 March 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Cathelco Ltd from Chesterfield, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cathelco Ltd

Marine House Dunston Road, Chesterfield, S41 8NY, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 562740
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements