UKBizDB.co.uk

COVENTRY TIMBER PRODUCTS LIMITED

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

This company is commonly known as Coventry Timber Products Limited. The company was founded 23 years ago and was given the registration number 04152728. The firm's registered office is in COVENTRY. You can find them at 960 Foleshill Road, , Coventry, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:COVENTRY TIMBER PRODUCTS LIMITED
Company Number:04152728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:960 Foleshill Road, Coventry, England, CV6 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
960, Foleshill Road, Coventry, England, CV6 6EN

Secretary08 February 2001Active
960, Foleshill Road, Coventry, England, CV6 6EN

Director08 February 2001Active
960, Foleshill Road, Coventry, England, CV6 6EN

Director31 July 2012Active
960, Foleshill Road, Coventry, England, CV6 6EN

Director01 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 February 2001Active
Parkstone Road, Foleshill Coventry, West Midlands, CV6 7AL

Director01 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 February 2001Active

People with Significant Control

Mr John Harrison Slack
Notified on:02 February 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:960, Foleshill Road, Coventry, England, CV6 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Lesley Slack
Notified on:02 February 2017
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:960, Foleshill Road, Coventry, England, CV6 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Leslie Slack
Notified on:02 February 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:960, Foleshill Road, Coventry, England, CV6 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Andrew Twaites
Notified on:02 February 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:960, Foleshill Road, Coventry, England, CV6 6EN
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Address

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

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Change person director company with change date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.