CORBY MECHANICAL SERVICES LIMITED

UNIT 2 TRAFALGAR BUSINESS PARK, BAIRD ROAD WILLOWBROOK NORTH INDUSTRIAL ESTATE, CORBY  NN17 5ZA
  • Active
  • Private Limited Company
  • Company No. 03726284
  • Last Updated: 01 Mar 2024

Company Profile

CORBY MECHANICAL SERVICES LIMITED was incorporated on Thursday, March 4, 1999 as a Private Limited Company with registered address in CORBY. CORBY MECHANICAL SERVICES LIMITED has the status: Active and it's listed in the following category: Installation of industrial machinery and equipment. This Private Limited Company has been operating for 25 years 7 months and 14 days.

Name CORBY MECHANICAL SERVICES LIMITED
Company number 03726284
Company type Private Limited Company
Incorporation date 04 Mar 1999
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 2 TRAFALGAR BUSINESS PARK
BAIRD ROAD WILLOWBROOK NORTH INDUSTRIAL ESTATE
CORBY
NN17 5ZA
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Macmond Holdings Limited Trafalgar Business Park, NN17 5ZA Dates: Tuesday, June 15, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Diamond Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, June 15, 2021
ownership of shares 25 to 50 percent
Mr Paul Robert Franklin Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, June 15, 2021
ownership of shares 25 to 50 percent
Mr Robert Graham Macleod Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, June 15, 2021
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (73 days left)
Latest accounts 31 March 2023
Next confirmation statement due 01 April 2017
Last confirmation statement dated 04 March 2016

Mortgages

Total of Mortgages 7
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
CORBY MECHANICAL SERVICES LIMITED 04 Mar 1999