UKBizDB.co.uk

COVENTRY CASTINGS LIMITED

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

This company is commonly known as Coventry Castings Limited. The company was founded 28 years ago and was given the registration number 03075860. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 24510 - Casting of iron.

Company Information

Name:COVENTRY CASTINGS LIMITED
Company Number:03075860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 1995
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 St Christians Road, Coventry, CV3 5GW

Secretary04 July 1995Active
11 Aspen Close, Banners Brook, Coventry, CV4 9TF

Director04 July 1995Active
35 St Christians Road, Coventry, CV3 5GW

Director04 July 1995Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary04 July 1995Active
The Poplars Bourne Vale, Aldridge, WS9 0SH

Director20 May 1998Active
78 Frederick Neale Avenue, Eastern Green, Coventry, CV5 7EP

Director04 July 1995Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director04 July 1995Active

People with Significant Control

Mr Ian Mervyn Charles Reid
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:35 St Christians Road, Coventry, England, CV35GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Adrian Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Leslie Bessant
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:The Poplars, Bourne Vale, Aldridge, United Kingdom, WS9 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-07-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-14Resolution

Resolution.

Download
2018-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download
2012-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-30Accounts

Accounts with accounts type total exemption small.

Download
2011-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.