UKBizDB.co.uk

COVENTRY HOOD & TONNEAU LIMITED

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

This company is commonly known as Coventry Hood & Tonneau Limited. The company was founded 19 years ago and was given the registration number 05315812. The firm's registered office is in AMERSHAM. You can find them at Unit 6 Penn Street Works, Penn Street, Amersham, Bucks. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:COVENTRY HOOD & TONNEAU LIMITED
Company Number:05315812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, HP7 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Penn Street Works, Penn Street, Amersham, HP7 0PX

Director18 September 2023Active
12a Quarry Lane, Red Lake, Telford, TF1 5EE

Director26 April 2005Active
Unit 6, Penn Street Works, Penn Street, Amersham, HP7 0PX

Director18 September 2023Active
17 Kingston Close, Blandford, DT11 7UQ

Secretary15 February 2005Active
Unit 6, Penn Street Works, Penn Street, Amersham, HP7 0PX

Secretary01 July 2016Active
6 Cornwall Road, Dorchester, DT1 1RT

Secretary03 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 2004Active
Cheriton House, 74 Gregories Road, Beaconsfield, HP9 1HL

Director25 February 2005Active
6 Cornwall Road, Dorchester, DT1 1RT

Director15 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 2004Active

People with Significant Control

Miss Amanda Louise Tanith Buckles
Notified on:25 December 2023
Status:Active
Date of birth:January 1975
Nationality:British
Address:Unit 6, Penn Street Works, Amersham, HP7 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Alexander Buckles
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Cheriton House, 74, Gregories Road, Beaconsfield, England, HP9 1HL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Appoint person secretary company with name date.

Download
2016-07-27Officers

Termination secretary company with name termination date.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.