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.
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 | : |
|
Registered Address | : | Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, HP7 0PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Penn Street Works, Penn Street, Amersham, HP7 0PX | Director | 18 September 2023 | Active |
12a Quarry Lane, Red Lake, Telford, TF1 5EE | Director | 26 April 2005 | Active |
Unit 6, Penn Street Works, Penn Street, Amersham, HP7 0PX | Director | 18 September 2023 | Active |
17 Kingston Close, Blandford, DT11 7UQ | Secretary | 15 February 2005 | Active |
Unit 6, Penn Street Works, Penn Street, Amersham, HP7 0PX | Secretary | 01 July 2016 | Active |
6 Cornwall Road, Dorchester, DT1 1RT | Secretary | 03 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 December 2004 | Active |
Cheriton House, 74 Gregories Road, Beaconsfield, HP9 1HL | Director | 25 February 2005 | Active |
6 Cornwall Road, Dorchester, DT1 1RT | Director | 15 February 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 December 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Officers | Termination secretary company with name termination date. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Officers | Appoint person secretary company with name date. | Download |
2016-07-27 | Officers | Termination secretary company with name termination date. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.