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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
209, City Road, Cardiff, Wales, CF24 3JB | Secretary | 06 January 2017 | Active |
209, City Road, Cardiff, Wales, CF24 3JB | Director | 06 January 2017 | Active |
5, Olympic Way, The Greens, Hinckley, England, LE10 1ET | Director | 01 July 2009 | Active |
Hafan Heulog, Upper Bridge Street, Llanfyllin, United Kingdom, SY22 5ES | Secretary | 16 December 2016 | Active |
Units 9, & 11, Paragon Way Bayton Road Industrial Estate, Coventry, United Kingdom, CV7 9QS | Secretary | 01 July 2009 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Secretary | 18 June 2009 | Active |
45, Claverham Road, Bristol, United Kingdom, BS16 2HT | Director | 01 September 2011 | Active |
Units 9, & 11, Paragon Way Bayton Road Industrial Estate, Coventry, CV7 9QS | Director | 25 August 2021 | Active |
25 Chelsea Drive, Four Oaks, Sutton Coldfield, B74 4UG | Director | 08 July 2009 | Active |
Hafan Heulog, Upper Bridge Street, Llanfyllin, Wales, SY22 5ES | Director | 01 July 2009 | Active |
209, City Road, Cardiff, Wales, CF24 3JB | Director | 06 January 2017 | Active |
Westmorelands 26 Westfield Road, Edgbaston, Birmingham, B15 3QG | Director | 18 June 2009 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Director | 18 June 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.