UKBizDB.co.uk

THE COVENTRY GROUP LIMITED

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

This company is commonly known as The Coventry Group Limited. The company was founded 24 years ago and was given the registration number 03806687. The firm's registered office is in COVENTRY. You can find them at Woodhams Road Woodhams Road, Siskin Drive, Coventry, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:THE COVENTRY GROUP LIMITED
Company Number:03806687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Woodhams Road Woodhams Road, Siskin Drive, Coventry, United Kingdom, CV3 4FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhams Road, Siskin Drive, Coventry, England, CV3 4FX

Secretary31 May 2017Active
Woodhams Road, Siskin Drive, Coventry, England, CV3 4FX

Director27 November 2017Active
Woodhams Road, Siskin Drive, Coventry, United Kingdom, CV3 4FX

Director08 May 2000Active
26 The Oaks, Yeoford, Crediton, EX17 5PP

Secretary14 July 1999Active
Woodhams Road, Siskin Drive, Coventry, CV3 4FX

Secretary30 September 2016Active
118 Park View, Crewkerne, TA18 8JJ

Secretary11 August 1999Active
Old Rectory Cottage, Kingsdon, Somerton, TA11 7JU

Secretary08 May 2000Active
9 Withy Hays Road, Charlton Adam, Somerton, TA11 7BL

Secretary11 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 1999Active
1 Lime Tree Gardens, Boston Spa, Wetherby, LS23 6DY

Director08 May 2000Active
Pleasant Spot Cottage, Broadacres, Charlton Adam, Somerton, TA11 7BA

Director11 August 1999Active
Woodhams Road, Woodhams Road, Siskin Drive, Coventry, United Kingdom, CV3 4FX

Director23 December 2014Active
Kennels Cottage Furlong, Chagford, Newton Abbot, TQ13 8JW

Director14 July 1999Active
Woodhams Road, Siskin Drive, Coventry, CV3 4FX

Director09 December 2014Active
Woodhams Road, Siskin Drive, Coventry, England, CV3 4FX

Director20 July 2017Active
Woodhams Road, Siskin Drive, Coventry, CV3 4FX

Director06 June 2017Active
113 Bilton Road, Rugby, CV22 7AS

Director20 February 2003Active
Woodhams Road, Siskin Drive, Coventry, CV3 4FX

Director08 May 2000Active
20 Honeysuckle Grove, Nottingham, NG6 8PW

Director08 May 2000Active
50 River Holme View, Brockholes, Holmfirth, HD9 7BP

Director01 January 2003Active

People with Significant Control

The Coventry Group Topco Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:Woodhams Road, Siskin Drive, Coventry, England, CV3 4FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Montgomery Scott-Underdown
Notified on:20 December 2019
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Woodhams Road, Woodhams Road, Coventry, United Kingdom, CV3 4FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Quinlan
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Woodhams Road, Woodhams Road, Coventry, United Kingdom, CV3 4FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Scott Underdown
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Woodhams Road, Woodhams Road, Coventry, United Kingdom, CV3 4FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Quinlan
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Woodhams Road, Coventry, CV3 4FX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person secretary company with change date.

Download
2021-08-12Address

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

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2020-08-28Accounts

Accounts with accounts type group.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-10Incorporation

Memorandum articles.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.