About

Registered Number: 06236482
Date of Incorporation: 03/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4a Binns Close, Coventry, CV4 9TB,

 

Having been setup in 2007, Coventry Auto Components Ltd are based in Coventry, it's status at Companies House is "Active". This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNEILL, Stuart 03 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 May 2019
AA - Annual Accounts 30 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 18 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 08 July 2017
CH01 - Change of particulars for director 08 July 2017
CS01 - N/A 08 July 2017
AD01 - Change of registered office address 08 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 24 March 2016
TM02 - Termination of appointment of secretary 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
AA - Annual Accounts 17 December 2008
225 - Change of Accounting Reference Date 17 December 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
CERTNM - Change of name certificate 16 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.