Check the

CORBY MECHANICAL SERVICES LIMITED

Company
CORBY MECHANICAL SERVICES LIMITED (03726284)

CORBY MECHANICAL SERVICES

Phone: 01536 408 866
A rating

ABOUT CORBY MECHANICAL SERVICES LIMITED

Corby Mechanical Services was formed in April 1999 when four colleagues got together and decided to take their future into their own hands and set up their own business. The goal then was the same as the goal we have today, to provide the best service for customers we can and to provide ourselves and our employees job security.

 We started with a precision engineering workshop as the main business and a side-line of conveyor belting supply and fitting. Much to our surprise, customer loyalty was higher than we had anticipated and business came in from the start. Working long hours to meet customers delivery schedules, we started to prove to ourselves we could run a successful business.

 The business grew and we started to sell added extras in the form of bearings, motors, chain and seals. This complimented the machining business by allowing us to supply motor gearboxes and bearings for the shafts and rollers we were making in house.

The company has steadily grown and three of the original directors still run the business, with a hard working staff of seven others. We moved to the current premise in 2008 to bring the business under one roof.

Since then the company has carried on growing with the procurement and power transmission now allotting for 40% of the business. The move allowed us to purchase more equipment in the machine shop, meaning we can supply our customers with more of what they require than ever!

Welcome to Corby Mechanical Services

Corby Mechanical Services offers a comprehensive mechanical and electrical engineering range of services – precision engineering, engineering stores management and procurement, conveyor belt systems design and spares, steel and stainless steel fabrication, electric motor, pump or gearbox repair and new sales.

We are an established and thriving company in Corby and serve clients right across Northamptonshire and beyond. We are mechanical engineering experts with many years of experience and we are more than happy to provide consultancy to advise and guide our customers whilst making sure the right decisions are made for your business needs. With our manufacturing and procurement services all done in house, we offer the perfect solution for engineers and buyers alike. Just click a service area below to find out more about what we can offer.

KEY FINANCES

Year
2017
Assets
£410.01k ▼ £-17.58k (-4.11 %)
Cash
£103.26k ▲ £17.68k (20.65 %)
Liabilities
£341.11k ▲ £2.01k (0.59 %)
Net Worth
£68.9k ▼ £-19.59k (-22.14 %)

REGISTRATION INFO

Company name
CORBY MECHANICAL SERVICES LIMITED
Company number
03726284
VAT
GB727957093
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
cms-spares.co.uk
Phones
01536 408 866
Registered Address
UNIT 2 TRAFALGAR BUSINESS PARK,
BAIRD ROAD WILLOWBROOK NORTH INDUSTRIAL ESTATE,
CORBY,
NORTHAMPTONSHIRE,
NN17 5ZA

ECONOMIC ACTIVITIES

33200
Installation of industrial machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 9,000

CHARGES

15 November 2004
Status
Outstanding
Delivered
23 November 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 August 2001
Status
Satisfied on 26 November 2003
Delivered
30 August 2001
Persons entitled
Brian Kevin Cheatham
Description
Undertaking and all property and assets present and future…

24 August 1999
Status
Outstanding
Delivered
25 August 1999
Persons entitled
Paul Robert Franklin
Description
Fixed and floating charges over the undertaking and all…

24 August 1999
Status
Outstanding
Delivered
25 August 1999
Persons entitled
Michael Diamond
Description
Fixed and floating charges over the undertaking and all…

24 August 1999
Status
Outstanding
Delivered
25 August 1999
Persons entitled
Robert Graham Macleod
Description
Fixed and floating charges over the undertaking and all…

24 August 1999
Status
Outstanding
Delivered
25 August 1999
Persons entitled
Daniel David O'connor
Description
Fixed and floating charges over the undertaking and all…

12 June 1999
Status
Satisfied on 3 May 2005
Delivered
22 June 1999
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CORBY MECHANICAL SERVICES LIMITED DIRECTORS

Michael Diamond

  Acting
Appointed
05 March 1999
Role
Secretary
Address
15 Vickers Close, Rothwell, Northamptonshire, NN14 6LB
Name
DIAMOND, Michael

Michael Diamond

  Acting PSC
Appointed
04 March 1999
Occupation
Sales Engineer
Role
Director
Age
57
Nationality
British
Address
15 Vickers Close, Rothwell, Northamptonshire, NN14 6LB
Country Of Residence
United Kingdom
Name
DIAMOND, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Robert Franklin

  Acting PSC
Appointed
04 March 1999
Occupation
Turner
Role
Director
Age
62
Nationality
British
Address
Unit 2, Trafalgar Business Park, Baird Road Willowbrook North Industrial Estate, Corby, Northamptonshire, NN17 5ZA
Country Of Residence
England
Name
FRANKLIN, Paul Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Graham Macleod

  Acting PSC
Appointed
04 March 1999
Occupation
Engineer
Role
Director
Age
51
Nationality
British
Address
115 Chepstow Road, Corby, Northants, NN18 8QQ
Country Of Residence
England
Name
MACLEOD, Robert Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WHITE ROSE FORMATIONS LIMITED

  Resigned
Appointed
04 March 1999
Resigned
05 March 1999
Role
Nominee Secretary
Address
Sovereign House, 7 Station Road, Kettering, Northamptonshire, NN15 7HH
Name
WHITE ROSE FORMATIONS LIMITED

Brian Kevin Cheatham

  Resigned
Appointed
01 May 2001
Resigned
08 October 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
22 Conway Walk, Corby, Northamptonshire, NN17 2JT
Name
CHEATHAM, Brian Kevin

Daniel David O Connor

  Resigned
Appointed
04 March 1999
Resigned
15 June 2007
Occupation
Manager Engineer
Role
Director
Age
60
Nationality
British
Address
3 Hatton Lane, Gretton, Corby, Northamptonshire, NN17 3EB
Name
O CONNOR, Daniel David

REVIEWS


Check The Company
Excellent according to the company’s financial health.