About

Registered Number: 06937986
Date of Incorporation: 18/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Units 9 & 11, Paragon Way Bayton Road Industrial Estate, Coventry, Warks, CV7 9QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.