UKBizDB.co.uk

CHARLES H. COWARD LIMITED

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

This company is commonly known as Charles H. Coward Limited. The company was founded 75 years ago and was given the registration number 00456385. The firm's registered office is in . You can find them at 540 Ecclesfield Road, Sheffield, , . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CHARLES H. COWARD LIMITED
Company Number:00456385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:540 Ecclesfield Road, Sheffield, S5 0DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director02 December 2016Active
3 Bents Lane, Dungworth, Sheffield, S6 6GZ

Director25 September 2000Active
3 Bents Lane, Dungworth, Sheffield, S6 6GZ

Director-Active
12, Yews Close, Worrall, Sheffield, S35 0BB

Secretary09 May 1997Active
9 Rowborn Drive, Oughtibridge, Sheffield, S35 0JR

Secretary-Active
20, Laburnum Close, Chapeltown, Sheffield, S35 1QU

Secretary18 May 2010Active
12, Yews Close, Worrall, Sheffield, S35 0BB

Director09 May 1997Active
23 Crispin Drive, Sheffield, S12 2NE

Director-Active
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director02 December 2016Active
107 The Oval, Sheffield, S5 6SP

Director-Active
22 Ralston Croft, Halfway, Sheffield, S20 4TU

Director14 April 2008Active
16 Glade Croft, Gleadless, Sheffield, S12 2UZ

Director01 February 2002Active
20, Laburnum Close, Chapeltown, Sheffield, S35 1QU

Director01 February 2002Active
540, Ecclesfield Road, Sheffield, England, S5 0DJ

Director08 July 2013Active

People with Significant Control

Mr Peter Granville Hogan
Notified on:10 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:540 Ecclesfield Road, S5 0DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Accounts

Change account reference date company previous shortened.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.