UKBizDB.co.uk

CORDS COVENTRY LIMITED

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

This company is commonly known as Cords Coventry Limited. The company was founded 113 years ago and was given the registration number 00114440. The firm's registered office is in MERTHYR TYDFIL. You can find them at Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CORDS COVENTRY LIMITED
Company Number:00114440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1911
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan, CF48 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Nant, Grawen Lane, Cefn Coed, Merthyr Tydfil, Wales, CF48 2NN

Secretary09 May 2014Active
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF

Director-Active
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF

Director28 March 2014Active
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF

Secretary01 July 2004Active
99 Heathway, Heath, Cardiff, CF14 4JS

Secretary03 July 2000Active
2 Celandine Road, Cardiff, CF5 4QR

Secretary31 October 2003Active
7 Lower Stanley Terrace, Elliots Town, New Tredegar, NP2 6DS

Secretary26 August 1993Active
7 Lower Stanley Terrace, Elliots Town, New Tredegar, NP2 6DS

Secretary26 August 1993Active
25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, CF46 5LQ

Secretary01 October 1999Active
10 Winchilsea Crescent, West Molesey, KT8 1ST

Secretary-Active
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF

Director01 July 2004Active
99 Heathway, Heath, Cardiff, CF14 4JS

Director01 June 2001Active
5 St Marys Close, Llanvair Kilgeddin, Abergavenny, NP7 9YE

Director09 June 1995Active
42 Major Road, Canton, Cardiff, CF5 1PF

Director21 June 1995Active
Mayphil Sandisplatt Road, Maidenhead, SL6 4NB

Director-Active

People with Significant Control

Mr Simon Charles O'Sullivan
Notified on:31 August 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Goat Mill Road, Merthyr Tydfil, CF48 3TF
Nature of control:
  • Significant influence or control
Mr Ralph Medora
Notified on:31 August 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Goat Mill Road, Merthyr Tydfil, CF48 3TF
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Mortgage

Mortgage satisfy charge full.

Download
2015-11-17Change of name

Certificate change of name company.

Download
2015-10-27Accounts

Accounts with accounts type small.

Download
2015-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type small.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Officers

Appoint person secretary company with name.

Download
2014-05-09Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.