UKBizDB.co.uk

COVENTRY FIREPLACE CENTRE 2 LTD

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

This company is commonly known as Coventry Fireplace Centre 2 Ltd. The company was founded 7 years ago and was given the registration number 10412789. The firm's registered office is in BIRMINGHAM. You can find them at Office A9, Bizspace Business Park Kings Road, Tyseley, Birmingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:COVENTRY FIREPLACE CENTRE 2 LTD
Company Number:10412789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2016
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Office A9, Bizspace Business Park Kings Road, Tyseley, Birmingham, England, B11 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Bore Street, Lichfield, WS13 6LZ

Director29 September 2019Active
130, Westfield Road, Kingsheath, Birmingham, United Kingdom, B14 7SU

Director06 October 2016Active
Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, England, B11 2AL

Director20 August 2019Active

People with Significant Control

Mr George Philip Shaw
Notified on:29 September 2019
Status:Active
Date of birth:April 1949
Nationality:English
Country of residence:England
Address:Flat 34 Darlaston Court, 123 Main Road, Coventry, England, CV7 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Peter Finnimore
Notified on:21 August 2019
Status:Active
Date of birth:January 1950
Nationality:English
Country of residence:England
Address:Office A9, Bizspace Business Park, Kings Road, Birmingham, England, B11 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Nicola Cassidy
Notified on:06 October 2016
Status:Active
Date of birth:July 1982
Nationality:Irish
Country of residence:United Kingdom
Address:130, Westfield Road, Birmingham, United Kingdom, B14 7SU
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Address

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

Download
2023-10-13Address

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

Download
2023-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Accounts

Change account reference date company previous shortened.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.