This company is commonly known as Age Uk Coventry (trading) Ltd. The company was founded 30 years ago and was given the registration number 02914443. The firm's registered office is in . You can find them at 7 Warwick Row, Coventry, , . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | AGE UK COVENTRY (TRADING) LTD |
---|---|---|
Company Number | : | 02914443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Warwick Row, Coventry, CV1 1EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Warwick Row, Coventry, CV1 1EX | Secretary | 21 August 2017 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 04 June 2018 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 08 February 2010 | Active |
14 High Park Close, Coventry, CV5 7BE | Secretary | 19 August 1999 | Active |
27 Weston Close, Dorridge, Solihull, B93 8BL | Secretary | 11 September 1997 | Active |
7 Warwick Row, Coventry, CV1 1EX | Secretary | 24 August 2016 | Active |
279 Leamington Road, Styvechale, Coventry, CV3 6NB | Secretary | 30 March 1994 | Active |
Sunnyside, 23 South Parade, Harbury, England, CV33 9JE | Secretary | 01 August 2004 | Active |
The Byre, Brockhurst Lane, Monks Kirby, Rugby, CV23 0RA | Director | 24 January 2007 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 01 April 2016 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 08 February 2010 | Active |
52 Glover Street, Coventry, CV3 5FZ | Director | 22 January 2001 | Active |
3 Simon Court, Armson Road Exhall, Coventry, CV7 9DH | Director | 03 April 2000 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 08 February 2010 | Active |
6 Squires Road, Stretton On Dunsmore, Rugby, CV23 9HF | Director | 03 November 1998 | Active |
45 Alpha House, Barras Green, Coventry, CV2 4PJ | Director | 03 April 2000 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 24 August 2016 | Active |
141 St Ives Road, Coventry, CV2 5FW | Director | 30 March 1994 | Active |
1 Brisbane Close, Cheylesmore, Coventry, CV3 5JR | Director | 11 January 2001 | Active |
11 Mickleton Road, Earlsdon, Coventry, CV5 6PP | Director | 30 March 1994 | Active |
73 Woodside Avenue South, Coventry, CV3 6BL | Director | 19 May 1994 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 08 February 2010 | Active |
7 Warwick Row, Coventry, CV1 1EX | Director | 28 February 2012 | Active |
10 Garway Close, Lillington, Leamington Spa, CV32 6LH | Director | 01 December 2003 | Active |
21 School Lane, Stretton On Dunsmore, Rugby, CV23 9ND | Director | 30 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Dissolution | Dissolution application strike off company. | Download |
2023-12-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.