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..
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 | : |
|
Registered Address | : | Sir Henry Parkes Road, Canley, Coventry, CV5 6BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN | Secretary | 28 November 2016 | Active |
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN | Secretary | 24 December 2010 | Active |
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN | Secretary | 23 October 2019 | Active |
15 Hindley Close, Fulwood, Preston, PR2 9UG | Secretary | 14 January 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 10 September 2004 | Active |
2777, Walden Avenue, Buffalo, United States, | Director | 05 February 2021 | Active |
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN | Director | 24 October 2010 | Active |
2777, Walden Avenue, 14225, Buffalo, United States, | Director | 23 October 2019 | Active |
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN | Director | 07 May 2012 | Active |
Api Heat Transfer, 2777 Walden Avenue, Buffalo, United States, | Director | 08 March 2016 | Active |
10 Hawk Close, Thornhill, Nuneaton, CV11 6TG | Director | 14 January 2005 | Active |
2777, Walden Avenue, 14225, Buffalo, United States, | Director | 23 October 2019 | Active |
Sir Henry Parkes Road, Canley, Coventry, CV5 6BN | Director | 24 October 2010 | Active |
2777 Walden Avenue, 14225, Buffalo, United States, | Director | 01 January 2018 | Active |
31 Kilsby Road, Barby, Rugby, CV23 8TU | Director | 14 January 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 10 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2022-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Gazette | Gazette filings brought up to date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.