UKBizDB.co.uk

COVENTRY CITY GLASS SERVICES LIMITED

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

This company is commonly known as Coventry City Glass Services Limited. The company was founded 34 years ago and was given the registration number 02502324. The firm's registered office is in . You can find them at 46/48,everdon Road,, Coventry., , . This company's SIC code is 43342 - Glazing.

Company Information

Name:COVENTRY CITY GLASS SERVICES LIMITED
Company Number:02502324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:46/48,everdon Road,, Coventry., CV6 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, Telfer Road, Radford, Coventry, England, CV6 3DF

Secretary02 April 2012Active
80, Torcross Avenue, Wyken, Coventry, England, CV2 3NQ

Director02 April 2012Active
11, Tonbridge Road, Whitley, Coventry, England, CV3 4AW

Director02 April 2012Active
146, Telfer Road, Radford, Coventry, England, CV6 3DF

Director02 April 2012Active
155, Treherne Road, Coundon, Coventry, England, CV6 3DX

Director02 April 2012Active
51 Sherbourne Crescent, Coundon, Coventry, CV5 8LF

Secretary09 May 1998Active
9 Halford Lane, Keresley, Coventry, CV6 2HG

Secretary-Active
9 Halford Lane, Coventry, CV6 2HG

Secretary21 December 2005Active
9 Halford Lane Kersley, Coventry, CV6 2HG

Director-Active

People with Significant Control

Mr Marc Carl Jeffs
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:46/48,Everdon Road,, CV6 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lawrence Henry Davie
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:46/48,Everdon Road,, CV6 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean Jeffs
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:46/48,Everdon Road,, CV6 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-16Accounts

Accounts with accounts type total exemption small.

Download
2012-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-03Accounts

Accounts with accounts type total exemption small.

Download
2012-05-02Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.