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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Bore Street, Lichfield, WS13 6LZ | Director | 29 September 2019 | Active |
130, Westfield Road, Kingsheath, Birmingham, United Kingdom, B14 7SU | Director | 06 October 2016 | Active |
Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, England, B11 2AL | Director | 20 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-13 | Resolution | Resolution. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-04-01 | Gazette | Gazette filings brought up to date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-27 | Gazette | Gazette notice compulsory. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Officers | Change person director company. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.