This company is commonly known as Coventry And Warwickshire Reinvestment Trust Ltd. The company was founded 19 years ago and was given the registration number 05188971. The firm's registered office is in COVENTRY. You can find them at Enterprise Centre Coventry University Technology Park, Puma Way, Coventry, West Midlands. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | COVENTRY AND WARWICKSHIRE REINVESTMENT TRUST LTD |
---|---|---|
Company Number | : | 05188971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise Centre Coventry University Technology Park, Puma Way, Coventry, West Midlands, England, CV1 2TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TX | Secretary | 02 August 2022 | Active |
Enterprise Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TX | Director | 01 February 2022 | Active |
Enterprise Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TX | Director | 26 January 2012 | Active |
11, Albany Terrace, Leamington Spa, England United Kingdom, CV32 5LP | Director | 17 October 2012 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 01 May 2016 | Active |
Enterprise Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TX | Director | 01 February 2022 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 01 May 2016 | Active |
Enterprise Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TX | Director | 01 February 2022 | Active |
Enterprise Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TX | Director | 21 November 2019 | Active |
47 Appledore Drive, Coventry, CV5 7PQ | Secretary | 26 July 2004 | Active |
1 Claremont Road, Tamworth, B79 8EN | Secretary | 01 March 2005 | Active |
Cheylesmore House, 5 Quinton Road, Coventry, England, CV1 2WT | Secretary | 01 July 2016 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Secretary | 01 December 2013 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Secretary | 30 August 2017 | Active |
Cheylesmore House, 5 Quinton Road, Coventry, England, CV1 2WT | Secretary | 31 January 2016 | Active |
47 Appledore Drive, Coventry, CV5 7PQ | Director | 26 July 2004 | Active |
10 Jacob Drive, Coventry, CV4 7JT | Director | 03 May 2005 | Active |
Linden, Main Street, Birdingbury, Rugby, CV23 8EL | Director | 11 July 2005 | Active |
1 Beechnut Close, Coventry, CV4 9UW | Director | 31 March 2005 | Active |
35(A), North Road, Clifton Upon Dunsmore, Rugby, United Kingdom, CV23 0BN | Director | 26 January 2012 | Active |
Enterprise Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TX | Director | 17 October 2012 | Active |
103, Beechwood Avenue, Earlsdon, Coventry, CV5 6FQ | Director | 09 June 2005 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 09 October 2017 | Active |
54 Wergs Road, Tettenhall, Wolverhampton, WV6 8TD | Director | 11 July 2005 | Active |
10 Jacob Drive, Coventry, CV4 7JT | Director | 26 July 2004 | Active |
181 Clinton Lane, Kenilworth, CV8 1BA | Director | 31 March 2005 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 29 July 2015 | Active |
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN | Director | 29 July 2015 | Active |
11 Gun Hill, Arley, Coventry, CV7 8HA | Director | 26 July 2004 | Active |
11 Furlong Road, Coventry, CV1 2UA | Director | 07 June 2005 | Active |
112, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GE | Director | 01 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-25 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Mortgage | Mortgage alter charge with charge number charge creation date. | Download |
2022-08-05 | Officers | Appoint person secretary company with name date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.