UKBizDB.co.uk

CITY SUPPLIERS (COVENTRY) LIMITED

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

This company is commonly known as City Suppliers (coventry) Limited. The company was founded 45 years ago and was given the registration number 01383174. The firm's registered office is in COVENTRY. You can find them at Sovereign House, 12 Warwick Street, Coventry, West Midlands. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:CITY SUPPLIERS (COVENTRY) LIMITED
Company Number:01383174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Sovereign House, 12 Warwick Street, Coventry, West Midlands, England, CV5 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET

Secretary21 November 2001Active
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET

Director21 November 2001Active
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET

Director21 November 2001Active
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET

Director21 November 2001Active
30 Cherrywood Grove, Coventry, CV5 7QJ

Secretary-Active
63 Randall Road, Kenilworth, CV8 1JX

Director21 November 2001Active
30 Cherrywood Grove, Coventry, CV5 7QJ

Director-Active
21 Wellesbourne Grove, Stratford Upon Avon, CV37 6PD

Director01 January 1994Active
21 Wellesbourne Grove, Stratford Upon Avon, CV37 6PD

Director-Active
Lindon Rugby Road, Long Lawford, Rugby, CV23 9DN

Director-Active

People with Significant Control

Mrs Linda Mcstay
Notified on:01 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Ivor Mcstay
Notified on:01 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Adams
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person secretary company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-07-28Address

Change registered office address company with date old address new address.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Accounts

Change account reference date company previous extended.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person secretary company with change date.

Download
2018-01-18Address

Change registered office address company with date old address new address.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.