UKBizDB.co.uk

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

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

This company is commonly known as Coventry & Warwickshire Chamber Of Commerce. The company was founded 34 years ago and was given the registration number 02478695. The firm's registered office is in COVENTRY. You can find them at Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE
Company Number:02478695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 St Martins Road, Coventry, CV3 6ER

Director24 September 2007Active
104 Saint Martins Road, Finham, Coventry, CV3 6ER

Director17 December 2001Active
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, CV5 9FG

Director07 April 1997Active
Avonmead 67 Tiddington Road, Tiddington, Stratford Upon Avon, CV37 7AF

Director13 May 2002Active
8 - 9 Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director05 December 2022Active
First Floor Warwick Row, Holt Court, Coventry, United Kingdom, CV1 1EJ

Director10 November 2023Active
Wright Hassall, Olympus Avenue, Tachbrook Park, Warwick, England, CV34 6BF

Director31 December 2017Active
5 Argosy Court, Scimitar Way, Coventry, England, CV3 4GA

Director18 January 2021Active
5&6, Alliance Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6SD

Director15 November 2019Active
1 Innovation Village, Cheetah Road, Coventry, England, CV1 2TL

Director13 January 2021Active
Chamber House, 8-9 Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL

Director10 November 2023Active
Chamber House, 8-9 Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL

Director10 November 2023Active
Head Office, Head Office, West Oak House, Westwood Way, Coventry, United Kingdom, CV4 8LB

Director01 May 2019Active
Squires Engineering, Swan Lane, Coventry, England, CV2 4GB

Director27 June 2022Active
100 Northumberland Road, Leamington Spa, CV32 6HG

Director03 November 2008Active
Chamber House, 8-9 Innovation Village, Cheetah Road, Coventry, United Kingdom, CV1 2TL

Director10 November 2023Active
44, Furze Hill Road, Shipston-On-Stour, CV36 4EU

Secretary26 September 2005Active
The Old Tap Back Lane, Warwick, CV34 4BZ

Secretary-Active
2 Mayfield Drive, Kenilworth, CV8 2SW

Director17 December 2001Active
2 Mayfield Drive, Kenilworth, CV8 2SW

Director23 September 1998Active
21 Northfield Avenue, Ringstead, NN14 4DX

Director12 August 1994Active
7 Jubilee Road, Newbold Verdon, LE9 9LL

Director26 September 2005Active
39 Marnhull Close, Coventry, CV2 2JS

Director26 September 2005Active
28 John Clare Close, Brackley, NN13 5GG

Director06 November 2006Active
Victoria Cottage, 104 Stratford Road, Warwick, CV34 6BQ

Director03 November 2003Active
Finham Park School, Green Lane, Coventry, England, CV3 6EA

Director10 June 2013Active
Poppy Cottage, 4 Brook End Longdon, Rugeley, WS15 4PA

Director05 July 2004Active
56 Shottery Road, Stratford Upon Avon, CV37 9QB

Director20 January 1995Active
65 Franche Road, Wolverley, DY11 5TU

Director03 February 2003Active
15 Fishponds Road, Kenilworth, CV8 1EX

Director16 May 1994Active
First Floor 17, Bank Street, Rugby, England, CV21 2QE

Director09 February 2015Active
1 Gables Court, Blackwell, Shipston On Stour, CV36 4PE

Director12 May 2003Active
Sping Gardens, Upper Spring Lane, Kenilworth, CV8 2JR

Director26 September 2005Active
Glenfield Cottage Sheepy Road, Sibson, Nuneaton, CV13 6LE

Director-Active
Manor Court Chambers, 126 Manor Court Road, Nuneaton, England, CV11 5HL

Director13 June 2011Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type group.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-11-16Accounts

Accounts with accounts type group.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.