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..
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 | : |
|
Registered Address | : | Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan, CF48 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Nant, Grawen Lane, Cefn Coed, Merthyr Tydfil, Wales, CF48 2NN | Secretary | 09 May 2014 | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF | Director | - | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF | Director | 28 March 2014 | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF | Secretary | 01 July 2004 | Active |
99 Heathway, Heath, Cardiff, CF14 4JS | Secretary | 03 July 2000 | Active |
2 Celandine Road, Cardiff, CF5 4QR | Secretary | 31 October 2003 | Active |
7 Lower Stanley Terrace, Elliots Town, New Tredegar, NP2 6DS | Secretary | 26 August 1993 | Active |
7 Lower Stanley Terrace, Elliots Town, New Tredegar, NP2 6DS | Secretary | 26 August 1993 | Active |
25 The Ferns Ty Llwyd Parc, Quakers Yard, Treharris, CF46 5LQ | Secretary | 01 October 1999 | Active |
10 Winchilsea Crescent, West Molesey, KT8 1ST | Secretary | - | Active |
Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TF | Director | 01 July 2004 | Active |
99 Heathway, Heath, Cardiff, CF14 4JS | Director | 01 June 2001 | Active |
5 St Marys Close, Llanvair Kilgeddin, Abergavenny, NP7 9YE | Director | 09 June 1995 | Active |
42 Major Road, Canton, Cardiff, CF5 1PF | Director | 21 June 1995 | Active |
Mayphil Sandisplatt Road, Maidenhead, SL6 4NB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-17 | Change of name | Certificate change of name company. | Download |
2015-10-27 | Accounts | Accounts with accounts type small. | Download |
2015-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Officers | Appoint person secretary company with name. | Download |
2014-05-09 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.