UKBizDB.co.uk

AGE UK COVENTRY (TRADING) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:7 Warwick Row, Coventry, CV1 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Warwick Row, Coventry, CV1 1EX

Secretary21 August 2017Active
7 Warwick Row, Coventry, CV1 1EX

Director04 June 2018Active
7 Warwick Row, Coventry, CV1 1EX

Director08 February 2010Active
14 High Park Close, Coventry, CV5 7BE

Secretary19 August 1999Active
27 Weston Close, Dorridge, Solihull, B93 8BL

Secretary11 September 1997Active
7 Warwick Row, Coventry, CV1 1EX

Secretary24 August 2016Active
279 Leamington Road, Styvechale, Coventry, CV3 6NB

Secretary30 March 1994Active
Sunnyside, 23 South Parade, Harbury, England, CV33 9JE

Secretary01 August 2004Active
The Byre, Brockhurst Lane, Monks Kirby, Rugby, CV23 0RA

Director24 January 2007Active
7 Warwick Row, Coventry, CV1 1EX

Director01 April 2016Active
7 Warwick Row, Coventry, CV1 1EX

Director08 February 2010Active
52 Glover Street, Coventry, CV3 5FZ

Director22 January 2001Active
3 Simon Court, Armson Road Exhall, Coventry, CV7 9DH

Director03 April 2000Active
7 Warwick Row, Coventry, CV1 1EX

Director08 February 2010Active
6 Squires Road, Stretton On Dunsmore, Rugby, CV23 9HF

Director03 November 1998Active
45 Alpha House, Barras Green, Coventry, CV2 4PJ

Director03 April 2000Active
7 Warwick Row, Coventry, CV1 1EX

Director24 August 2016Active
141 St Ives Road, Coventry, CV2 5FW

Director30 March 1994Active
1 Brisbane Close, Cheylesmore, Coventry, CV3 5JR

Director11 January 2001Active
11 Mickleton Road, Earlsdon, Coventry, CV5 6PP

Director30 March 1994Active
73 Woodside Avenue South, Coventry, CV3 6BL

Director19 May 1994Active
7 Warwick Row, Coventry, CV1 1EX

Director08 February 2010Active
7 Warwick Row, Coventry, CV1 1EX

Director28 February 2012Active
10 Garway Close, Lillington, Leamington Spa, CV32 6LH

Director01 December 2003Active
21 School Lane, Stretton On Dunsmore, Rugby, CV23 9ND

Director30 March 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Dissolution

Dissolution application strike off company.

Download
2023-12-18Accounts

Accounts with accounts type audited abridged.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type audited abridged.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type audited abridged.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type audited abridged.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.