UKBizDB.co.uk

COVENTRY WATCH MUSEUM PROJECT LIMITED

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

This company is commonly known as Coventry Watch Museum Project Limited. The company was founded 29 years ago and was given the registration number 03040300. The firm's registered office is in COVENTRY. You can find them at Earlsdon Park, Butts, Coventry, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:COVENTRY WATCH MUSEUM PROJECT LIMITED
Company Number:03040300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Earlsdon Park, Butts, Coventry, England, CV1 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Butts Road, Coventry, England, CV1 3BH

Secretary17 December 2014Active
Court 7, Spon Street, Coventry, England, CV1 3BA

Director30 November 2022Active
55, Butts Road, Coventry, England, CV1 3BH

Director20 April 2021Active
55, Butts Road, Coventry, England, CV1 3BH

Director05 March 2019Active
55, Butts Road, Coventry, England, CV1 3BH

Director26 November 2014Active
55, Butts, Coventry, England, CV1 3BH

Director04 April 2016Active
55, Butts, Coventry, England, CV1 3BH

Director13 April 1995Active
55, Butts, Coventry, England, CV1 3BH

Director01 April 2018Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary31 March 1995Active
10, Butt Lane, Allesley, Coventry, England, CV5 9EU

Secretary29 January 2010Active
10 Butt Lane, Allesley, Coventry, CV5 9EU

Secretary13 April 1995Active
34, Shetland Drive, Nuneaton, England, CV10 7LA

Director01 February 2016Active
93 Craven Street, Chapelfields, Coventry, CV5 8DT

Director21 August 2001Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director31 March 1995Active
Greyfriars House, Greyfriars Lane, Coventry, CV1 2GW

Director27 November 2013Active
78, Chantry Heath Crescent, Knowle, Solihull, B93 9NJ

Director28 November 2007Active
82 Redesdale Avenue, Coventry, CV6 1BT

Director06 May 2003Active
30, High Street, Barford, Warwick, England, CV35 8BU

Director26 November 2014Active
142 Norman Place Road, Coventry, CV6 2BU

Director06 September 2001Active
18 Stoneleigh Avenue, Earlsdon, Coventry, CV5 6BZ

Director26 April 2002Active
Earlsdon Park, Butts, Coventry, England, CV1 3BH

Director05 March 2019Active
15 Daleway Road, Coventry, CV3 6JF

Director06 September 2001Active
Earlsdon Park, Butts, Coventry, England, CV1 3BH

Director22 May 2012Active
11 Carlton Gardens, Warwick Avenue, Coventry, CV5 6DH

Director06 September 2001Active
Whitefriars Gate, Much Park Street, Coventry, CV1 2LT

Director26 April 2002Active
10, Butt Lane, Allesley, Coventry, England, CV5 9EU

Director29 January 2010Active
Greyfriars House, Greyfriars Lane, Coventry, CV1 2GW

Director19 May 2012Active
61 Styvechale Avenue, Coventry, CV5 6DW

Director21 August 2001Active
Sweet Briars, Spring Hill, Bubbenhall, Coventry, England, CV8 3BD

Director30 November 2012Active
16, Eacott Close, Coventry, Great Britain, CV6 2NL

Director19 March 2012Active

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
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person secretary company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Address

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

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.