Coventry Engineering Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Flynn, Andrew Hugh, Gordon, Robert Malcolm, Hbjgw Secretarial Support Limited, Barnett, Andrew Mark. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Andrew Mark | 01 September 2011 | 06 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLYNN, Andrew Hugh | 06 January 2017 | - | 1 |
GORDON, Robert Malcolm | 16 December 2016 | 06 January 2017 | 1 |
HBJGW SECRETARIAL SUPPORT LIMITED | 18 June 2009 | 01 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 24 March 2020 | |
MR04 - N/A | 15 November 2019 | |
MR04 - N/A | 15 November 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
CS01 - N/A | 30 March 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 28 March 2018 | |
AAMD - Amended Accounts | 21 March 2018 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
MR01 - N/A | 11 January 2017 | |
MR01 - N/A | 09 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AP03 - Appointment of secretary | 06 January 2017 | |
TM02 - Termination of appointment of secretary | 06 January 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
AP03 - Appointment of secretary | 19 December 2016 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 21 July 2015 | |
CH01 - Change of particulars for director | 21 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH03 - Change of particulars for secretary | 15 July 2014 | |
AAMD - Amended Accounts | 20 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
RESOLUTIONS - N/A | 18 September 2013 | |
SH01 - Return of Allotment of shares | 18 September 2013 | |
CC04 - Statement of companies objects | 18 September 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 05 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AAMD - Amended Accounts | 02 February 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
AD01 - Change of registered office address | 16 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2009 | |
MEM/ARTS - N/A | 03 September 2009 | |
CERTNM - Change of name certificate | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 30 July 2009 | |
395 - Particulars of a mortgage or charge | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 17 July 2009 | |
RESOLUTIONS - N/A | 11 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 July 2009 | |
123 - Notice of increase in nominal capital | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
CERTNM - Change of name certificate | 01 July 2009 | |
NEWINC - New incorporation documents | 18 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2017 | Fully Satisfied |
N/A |
A registered charge | 06 January 2017 | Outstanding |
N/A |
Debenture | 05 October 2009 | Outstanding |
N/A |
Charge over stock | 09 July 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 09 July 2009 | Fully Satisfied |
N/A |
Chattels mortgage | 08 July 2009 | Fully Satisfied |
N/A |
Debenture | 08 July 2009 | Fully Satisfied |
N/A |