About

Registered Number: 05188971
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Enterprise Centre Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TX,

 

Founded in 2004, Coventry & Warwickshire Reinvestment Trust Ltd are based in Coventry, it has a status of "Active". We don't know the number of employees at the company. There are 17 directors listed as Maya, Jacqueline, Farnell, Sean, Hoyland, Michael, Humphrey, Craig, Nelson, Marla, Shepherd, Alan William, Sulskis, Sheridan Leigh, Evering, Alison, Kaur, Balwinder, Musson, Michael Charles, Allen, Catherine Marie, Gardiner, Michael Julian, Shearing, Roy Dennis, Simpson, Graham Martin, Spriggs, John Patrick, Thakrar, Nitin, Vasey, Simon for Coventry & Warwickshire Reinvestment Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNELL, Sean 01 May 2016 - 1
HOYLAND, Michael 17 October 2012 - 1
HUMPHREY, Craig 01 May 2016 - 1
NELSON, Marla 09 October 2017 - 1
SHEPHERD, Alan William 29 July 2015 - 1
SULSKIS, Sheridan Leigh 21 November 2019 - 1
ALLEN, Catherine Marie 26 July 2004 01 March 2005 1
GARDINER, Michael Julian 31 March 2005 04 May 2006 1
SHEARING, Roy Dennis 31 March 2005 19 January 2012 1
SIMPSON, Graham Martin 29 July 2015 24 March 2020 1
SPRIGGS, John Patrick 26 July 2004 13 September 2005 1
THAKRAR, Nitin 07 June 2005 20 April 2015 1
VASEY, Simon 01 January 2010 19 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MAYA, Jacqueline 30 August 2017 - 1
EVERING, Alison 01 July 2016 30 August 2017 1
KAUR, Balwinder 01 December 2013 31 January 2016 1
MUSSON, Michael Charles 31 January 2016 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR01 - N/A 11 April 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 26 November 2019
MR01 - N/A 11 October 2019
MR01 - N/A 11 October 2019
MR01 - N/A 01 October 2019
MR01 - N/A 01 October 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 July 2019
RESOLUTIONS - N/A 13 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 26 July 2018
MR01 - N/A 18 July 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
AD01 - Change of registered office address 27 March 2018
PSC08 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
MR01 - N/A 06 February 2018
AP01 - Appointment of director 11 January 2018
AD01 - Change of registered office address 05 December 2017
RESOLUTIONS - N/A 28 November 2017
MR01 - N/A 16 November 2017
AA - Annual Accounts 13 October 2017
TM02 - Termination of appointment of secretary 31 August 2017
AP03 - Appointment of secretary 31 August 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 17 November 2016
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
MR01 - N/A 20 July 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 August 2014
TM02 - Termination of appointment of secretary 03 January 2014
AD01 - Change of registered office address 03 January 2014
AP03 - Appointment of secretary 09 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 August 2013
MR04 - N/A 15 August 2013
MR01 - N/A 01 August 2013
AA01 - Change of accounting reference date 18 June 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 19 February 2013
AA01 - Change of accounting reference date 05 February 2013
RESOLUTIONS - N/A 31 January 2013
MEM/ARTS - N/A 31 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 17 March 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 01 August 2011
RESOLUTIONS - N/A 23 December 2010
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 24 December 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
353 - Register of members 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 12 September 2007
353 - Register of members 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
RESOLUTIONS - N/A 27 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2020 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

A registered charge 17 July 2018 Fully Satisfied

N/A

A registered charge 05 February 2018 Fully Satisfied

N/A

A registered charge 15 November 2017 Fully Satisfied

N/A

A registered charge 15 November 2016 Fully Satisfied

N/A

A registered charge 19 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2013 Fully Satisfied

N/A

Assignment document 31 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.