UKBizDB.co.uk

COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED

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

This company is commonly known as Coventry And Warwickshire Chambers Of Commerce Training Limited. The company was founded 38 years ago and was given the registration number 01991724. The firm's registered office is in . You can find them at 123 St Nicholas Street, Coventry, , . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED
Company Number:01991724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:123 St Nicholas Street, Coventry, CV1 4FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 St Nicholas Street, Coventry, CV1 4FD

Director26 April 2004Active
123 St Nicholas Street, Coventry, CV1 4FD

Director01 March 2011Active
104, St. Martins Road, Finham, Coventry, Uk, CV3 6ER

Director12 May 2016Active
8 - 9 Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director05 December 2022Active
79 Donnington Avenue, Coventry, CV6 1FL

Director05 November 1999Active
123 St Nicholas Street, Coventry, CV1 4FD

Director15 May 2018Active
Malthouse Cottage Old Road, Meriden, Coventry, CV7 7JP

Secretary26 August 1997Active
44, Furze Hill Road, Shipston-On-Stour, CV36 4EU

Secretary26 September 2005Active
21 Hathaway Drive, Woodloes Park, Warwick, CV34 5RD

Secretary30 November 1992Active
The Old Tap Back Lane, Warwick, CV34 4BZ

Secretary09 July 2001Active
18 Amherst Road, Kenilworth, CV8 1AH

Secretary-Active
56 Park View, Sharnford, Hinckley, LE10 3PT

Director-Active
65 Franche Road, Wolverley, DY11 5TU

Director28 July 2003Active
15 Fishponds Road, Kenilworth, CV8 1EX

Director-Active
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, CV5 9FG

Director05 September 1994Active
2 Moat Close, Thurlaston, Rugby, CV23 9LA

Director16 June 1992Active
Stable Hollow, 50a Kenilworth Road, Leamington Spa, CV32 6JW

Director-Active
202 Montague Road, Bilton, Rugby, CV22 6LG

Director-Active
22 The Shrubberies, Coventry, CV4 7EF

Director-Active
10 Whitford Drive, Shirley, Solihull, B90 4YG

Director11 June 1999Active
1 Rosemary Hill, Kenilworth, CV8 1BN

Director16 June 1992Active
The Willows Brook Lane, Moreton Morrell, Warwick, CV35 9AT

Director16 June 1992Active
202 Alwyn Road, Bilton, Rugby, CV22 7RA

Director03 August 1999Active
35 Garlick Drive, Kenilworth, CV8 2TT

Director-Active
203 Higham Lane, Nuneaton, CV11 6AN

Director-Active
8 & 9, Innovation Village, Cheetah Rd, Coventry, United Kingdom, CV1 2TL

Director27 June 2017Active
Westbury House, 79 Mill Street, Harbury, Leamington Spa, Uk, CV33 9HS

Director01 March 2011Active
14 Wainbody Avenue North, Coventry, CV3 6DB

Director19 May 1997Active
18 Amherst Road, Kenilworth, CV8 1AH

Director-Active

People with Significant Control

Coventry & Warwickshire Chamber Of Commerce
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chamber House, Innovation Village, Coventry, United Kingdom, CV1 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type full.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type full.

Download
2016-08-12Officers

Appoint person director company with name date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.