UKBizDB.co.uk

COVRAD HOLDINGS LIMITED

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

This company is commonly known as Covrad Holdings Limited. The company was founded 19 years ago and was given the registration number 05227529. The firm's registered office is in COVENTRY. You can find them at Sir Henry Parkes Road, Canley, Coventry, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:COVRAD HOLDINGS LIMITED
Company Number:05227529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Sir Henry Parkes Road, Canley, Coventry, CV5 6BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN

Secretary28 November 2016Active
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN

Secretary24 December 2010Active
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN

Secretary23 October 2019Active
15 Hindley Close, Fulwood, Preston, PR2 9UG

Secretary14 January 2005Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary10 September 2004Active
2777, Walden Avenue, Buffalo, United States,

Director05 February 2021Active
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN

Director24 October 2010Active
2777, Walden Avenue, 14225, Buffalo, United States,

Director23 October 2019Active
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN

Director07 May 2012Active
Api Heat Transfer, 2777 Walden Avenue, Buffalo, United States,

Director08 March 2016Active
10 Hawk Close, Thornhill, Nuneaton, CV11 6TG

Director14 January 2005Active
2777, Walden Avenue, 14225, Buffalo, United States,

Director23 October 2019Active
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN

Director24 October 2010Active
2777 Walden Avenue, 14225, Buffalo, United States,

Director01 January 2018Active
31 Kilsby Road, Barby, Rugby, CV23 8TU

Director14 January 2005Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director10 September 2004Active

People with Significant Control

Api Heat Transfer
Notified on:31 December 2018
Status:Active
Country of residence:United States
Address:2777, 2777 Walden Avenue, 14225, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Dawson
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:American
Country of residence:United States
Address:C/O Wellspring Capital Management Llc, 5th Floor, New York 10022, United States,
Nature of control:
  • Significant influence or control as firm
Mr Greg Feldman
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:American
Country of residence:United States
Address:C/O Wellspring Capital Management Llc, 5th Floor, New York 10022, United States,
Nature of control:
  • Significant influence or control as firm

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
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-16Address

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

Download
2022-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-16Resolution

Resolution.

Download
2022-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-03-10Accounts

Change account reference date company previous shortened.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Change account reference date company previous shortened.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.