UKBizDB.co.uk

COVENTRY ENGINEERING LTD.

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

This company is commonly known as Coventry Engineering Ltd.. The company was founded 14 years ago and was given the registration number 06937986. The firm's registered office is in COVENTRY. You can find them at Units 9 & 11, Paragon Way Bayton Road Industrial Estate, Coventry, Warks. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:COVENTRY ENGINEERING LTD.
Company Number:06937986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Units 9 & 11, Paragon Way Bayton Road Industrial Estate, Coventry, Warks, CV7 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209, City Road, Cardiff, Wales, CF24 3JB

Secretary06 January 2017Active
209, City Road, Cardiff, Wales, CF24 3JB

Director06 January 2017Active
5, Olympic Way, The Greens, Hinckley, England, LE10 1ET

Director01 July 2009Active
Hafan Heulog, Upper Bridge Street, Llanfyllin, United Kingdom, SY22 5ES

Secretary16 December 2016Active
Units 9, & 11, Paragon Way Bayton Road Industrial Estate, Coventry, United Kingdom, CV7 9QS

Secretary01 July 2009Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Secretary18 June 2009Active
45, Claverham Road, Bristol, United Kingdom, BS16 2HT

Director01 September 2011Active
Units 9, & 11, Paragon Way Bayton Road Industrial Estate, Coventry, CV7 9QS

Director25 August 2021Active
25 Chelsea Drive, Four Oaks, Sutton Coldfield, B74 4UG

Director08 July 2009Active
Hafan Heulog, Upper Bridge Street, Llanfyllin, Wales, SY22 5ES

Director01 July 2009Active
209, City Road, Cardiff, Wales, CF24 3JB

Director06 January 2017Active
Westmorelands 26 Westfield Road, Edgbaston, Birmingham, B15 3QG

Director18 June 2009Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director18 June 2009Active

People with Significant Control

Profectum Technologies Ltd
Notified on:04 January 2017
Status:Active
Country of residence:Wales
Address:209, Suite 13, Cardiff, Wales, CF24 3JB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Capital

Capital alter shares redemption statement of capital.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.