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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET | Secretary | 21 November 2001 | Active |
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET | Director | 21 November 2001 | Active |
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET | Director | 21 November 2001 | Active |
Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET | Director | 21 November 2001 | Active |
30 Cherrywood Grove, Coventry, CV5 7QJ | Secretary | - | Active |
63 Randall Road, Kenilworth, CV8 1JX | Director | 21 November 2001 | Active |
30 Cherrywood Grove, Coventry, CV5 7QJ | Director | - | Active |
21 Wellesbourne Grove, Stratford Upon Avon, CV37 6PD | Director | 01 January 1994 | Active |
21 Wellesbourne Grove, Stratford Upon Avon, CV37 6PD | Director | - | Active |
Lindon Rugby Road, Long Lawford, Rugby, CV23 9DN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person secretary company with change date. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Accounts | Change account reference date company previous extended. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-18 | Officers | Change person secretary company with change date. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.