Company NameCorrell Electrical Engineering Limited
Company StatusActive
Company Number09365904
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)
Previous NamesCorrell Services Ltd and Correll Hv Lv Fo Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Samuel David Dowey
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 High Street
Moorsholm
Cleveland
TS12 3JH
Director NameMr Guillaume Barnabe
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed03 January 2024(9 years after company formation)
Appointment Duration3 months, 3 weeks
RoleSecretary
Country of ResidenceFrance
Correspondence AddressMillennium Building Wandhill Avenue Skelton Indust
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
Director NameMr Christophe Laurent Bernhart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed03 January 2024(9 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMillennium Building Wandhill Avenue Skelton Indust
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
Director NameMr Peter Mark Dinsdale
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Summerfield Grove
Thornaby
Cleveland
TS17 0JW
Director NameMr Paul Ambrose
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(4 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Wellington House Preston Farm Industrial
Falcon Court
Stockton On Tees
TS18 3TS
Director NameMr Neil Boswell Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address118 Cleveland Business Centre 1 Watson Street
Middlesbrough
Cleveland
TS1 2RQ
Director NameMr Barry John Jennings
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 16 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillennium Building Wandhill Avenue Skelton Indust
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
Director NameMr Geoffrey Keith Briggs
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMillennium Building Wandhill Avenue Skelton Indust
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
Director NameMr Christopher John Burns
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillennium Building Wandhill Avenue Skelton Indust
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
Director NameMr Michael Frank Senior
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2024)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Building Wandhill Avenue Skelton Indust
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ

Location

Registered AddressMillennium Building Wandhill Avenue Skelton Industrial Estate
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

15 March 2023Delivered on: 20 March 2023
Persons entitled: Unicredit Bank Ag

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 13 August 2021
Persons entitled: Commerzbank Aktiengesellschaft

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 February 2021Notification of Christopher Topp as a person with significant control on 14 May 2020 (2 pages)
2 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
10 March 2020Registered office address changed from Birdwells Court Skelton Industrial Estate Skelton Cleveland TS12 2LQ England to Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 10 March 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
12 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 January 2019Notification of Birger Topp as a person with significant control on 13 November 2017 (2 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Neil Parry as a director on 27 September 2018 (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 March 2018Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU England to Birdwells Court Skelton Industrial Estate Skelton Cleveland TS12 2LQ on 20 March 2018 (1 page)
27 December 2017Confirmation statement made on 23 December 2017 with updates (5 pages)
27 December 2017Change of details for Mr Samuel David Dowey as a person with significant control on 13 November 2017 (2 pages)
29 November 2017Appointment of Neil Parry as a director on 13 November 2017 (3 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Registered office address changed from 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT England to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT England to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 3 January 2017 (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
2 December 2016Termination of appointment of Peter Mark Dinsdale as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Peter Mark Dinsdale as a director on 2 December 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Registered office address changed from 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT on 8 September 2016 (1 page)
4 May 2016Termination of appointment of Paul Ambrose as a director on 10 November 2015 (2 pages)
4 May 2016Termination of appointment of Paul Ambrose as a director on 10 November 2015 (2 pages)
3 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
7 May 2015Registered office address changed from 22 High Street Moorsholm Cleveland TS12 3JH England to 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Paul Ambrose as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Paul Ambrose as a director on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 22 High Street Moorsholm Cleveland TS12 3JH England to 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 22 High Street Moorsholm Cleveland TS12 3JH England to 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Paul Ambrose as a director on 7 May 2015 (2 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)