Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORRPRO COMPANIES ENGINEERING LIMITED
Company Information for

CORRPRO COMPANIES ENGINEERING LIMITED

12 - 20 BRUNEL CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6QX,
Company Registration Number
01847397
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corrpro Companies Engineering Ltd
CORRPRO COMPANIES ENGINEERING LIMITED was founded on 1984-09-11 and has its registered office in Wellingborough. The organisation's status is listed as "Active - Proposal to Strike off". Corrpro Companies Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORRPRO COMPANIES ENGINEERING LIMITED
 
Legal Registered Office
12 - 20 BRUNEL CLOSE
PARK FARM INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 6QX
Other companies in NN8
 
Filing Information
Company Number 01847397
Company ID Number 01847397
Date formed 1984-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
Last Datalog update: 2023-02-05 15:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRPRO COMPANIES ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORRPRO COMPANIES ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SARAH BENNISON
Company Secretary 2013-12-19
DAVID FRANCIS MORRIS
Company Secretary 2013-12-06
MARK THOMAS RUSSELL DAVIES
Director 2014-12-10
DAVID FRANCIS MORRIS
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINA EIKENBERG
Company Secretary 2013-12-06 2017-10-16
ANDREW GILLESPIE
Company Secretary 2007-12-03 2013-12-23
MARK THOMAS RUSSELL DAVIES
Director 2000-06-13 2013-12-06
CHRISTOPHER GREENHALGH
Company Secretary 2005-02-11 2007-12-03
ELIZABETH ANNE BRUCE
Company Secretary 2000-06-13 2005-02-11
JOHN GRILLS CHASE
Director 1996-10-23 2000-06-15
MARK THOMAS RUSSELL DAVIES
Company Secretary 1996-10-23 2000-06-13
AGAMEMNON KANE
Company Secretary 1992-01-30 1996-10-23
NICHOLAS HODDINOTT
Director 1992-01-30 1996-10-23
RONALD STORM LANGOS
Director 1992-01-30 1996-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS RUSSELL DAVIES AEGION INTERNATIONAL HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-09 Active
MARK THOMAS RUSSELL DAVIES AEGION INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2016-07-07 Active - Proposal to Strike off
MARK THOMAS RUSSELL DAVIES WILSON WALTON OVERSEAS (HOLDINGS) LIMITED Director 2000-06-13 CURRENT 1990-10-16 Active - Proposal to Strike off
MARK THOMAS RUSSELL DAVIES AEGION CORROSION PROTECTION HOLDINGS LIMITED Director 2000-06-13 CURRENT 1988-07-14 Active - Proposal to Strike off
MARK THOMAS RUSSELL DAVIES CORRPRO COMPANIES EUROPE LIMITED Director 2000-06-13 CURRENT 1968-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-14Application to strike the company off the register
2022-11-14Application to strike the company off the register
2022-11-14DS01Application to strike the company off the register
2022-11-10APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH GALLAGHER
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH GALLAGHER
2022-09-28Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-28AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23Solvency Statement dated 22/12/21
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23Statement by Directors
2021-12-23Statement of capital on USD 0.45001
2021-12-23SH19Statement of capital on 2021-12-23 USD 0.45001
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 22/12/21
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-05AP01DIRECTOR APPOINTED TIMOTHY JOSEPH GALLAGHER
2021-10-04TM02Termination of appointment of David Francis Morris on 2021-09-30
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS MORRIS
2021-10-04AP03Appointment of Monta Michele Bolles as company secretary on 2021-09-30
2021-09-03AP01DIRECTOR APPOINTED MONTA M BOLLES
2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018473970002
2021-05-08DISS40Compulsory strike-off action has been discontinued
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-16SH19Statement of capital on 2021-03-16 USD 45,000,001
2021-03-15SH20Statement by Directors
2021-03-15CAP-SSSolvency Statement dated 10/03/21
2021-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-07AUDAUDITOR'S RESIGNATION
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-05-22PSC02Notification of Aegion Rehabilitation Services Ltd as a person with significant control on 2020-05-22
2020-05-22PSC07CESSATION OF SARAH BENNISON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20SH0131/12/19 STATEMENT OF CAPITAL GBP 28979.00
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 4-8 Brunel Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6QX
2018-02-27TM02Termination of appointment of Katharina Eikenberg on 2017-10-16
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26DISS40Compulsory strike-off action has been discontinued
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 28979
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-04-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 28979
2016-02-11AR0106/02/16 ANNUAL RETURN FULL LIST
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 28979
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-12-10AP01DIRECTOR APPOINTED MR MARK THOMAS RUSSELL DAVIES
2014-12-04SH20Statement by Directors
2014-12-04SH19Statement of capital on 2014-12-04 USD 47,500
2014-12-04CAP-SSSolvency Statement dated 25/11/14
2014-12-04RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
2014-09-02SH0115/08/14 STATEMENT OF CAPITAL GBP 28979
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018473970002
2014-02-12AR0106/02/14 ANNUAL RETURN FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM 2 Adam Street, Bowesfield Lane Stockton on Tees Cleveland TS18 3HQ
2014-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-23AP03Appointment of Madame Sarah Bennison as company secretary on 2013-12-19
2014-01-08SH0123/12/13 STATEMENT OF CAPITAL GBP 28979
2013-12-27AP03SECRETARY APPOINTED KATHARINA EIKENBERG
2013-12-24AP03SECRETARY APPOINTED DAVID FRANCIS MORRIS
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GILLESPIE
2013-12-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-12-17RES01ADOPT ARTICLES 09/12/2013
2013-12-16AP01DIRECTOR APPOINTED DAVID FRANCIS MORRIS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0116/01/13 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0116/01/12 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-27AR0116/01/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AR0116/01/10 FULL LIST
2010-02-08AD02SAIL ADDRESS CREATED
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS RUSSELL DAVIES / 08/02/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-29AUDAUDITOR'S RESIGNATION
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-18363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: ADAM STREET BOWESFIELD LAWE STOCKTON ON TEES CLEVELAND TS18 3HQ
2007-02-12363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11AUDAUDITOR'S RESIGNATION
2006-01-26363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01288bSECRETARY RESIGNED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 16/01/04; NO CHANGE OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-05244DELIVERY EXT'D 3 MTH 31/03/02
2003-01-23363sRETURN MADE UP TO 16/01/03; NO CHANGE OF MEMBERS
2002-06-29AUDAUDITOR'S RESIGNATION
2002-02-12363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 30/01/01; NO CHANGE OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-04288aNEW DIRECTOR APPOINTED
2000-07-04288bSECRETARY RESIGNED
2000-07-04288aNEW SECRETARY APPOINTED
2000-07-04288bDIRECTOR RESIGNED
2000-02-24363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-29363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORRPRO COMPANIES ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORRPRO COMPANIES ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding BANK OF AMERICA, N.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
MORTGAGE DEBENTURE 1997-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORRPRO COMPANIES ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CORRPRO COMPANIES ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORRPRO COMPANIES ENGINEERING LIMITED
Trademarks
We have not found any records of CORRPRO COMPANIES ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORRPRO COMPANIES ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CORRPRO COMPANIES ENGINEERING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CORRPRO COMPANIES ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORRPRO COMPANIES ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORRPRO COMPANIES ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.