About

Registered Number: 00116952
Date of Incorporation: 22/07/1911 (113 years and 8 months ago)
Company Status: Active
Registered Address: C/O FEDERAL-MOGUL LIMITED, Manchester Int'L Office Centre, Styal Road, Manchester, M22 5TN

 

Federal-mogul Coventry Ltd was registered on 22 July 1911 and are based in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 16 directors listed as Sutton, Beverley Ann, Baylis, Tim James, Brigante Colonna, Fulvio, Chatwin, John Arthur, Head, Michael Richard, Hodgkiss, David Robert, James, Benjamin, Nicholson, Harvey Richard, Note, Christian, Purnell, Charles Grant, Raywood, Robert Denis, Ruddy, Alan Victor, Tarmey, Simon Peter, Tomes, Frank, Whimpenny, Clive Vernon, Williams, Kelvyn for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, Tim James 19 February 2014 12 November 2014 1
BRIGANTE COLONNA, Fulvio 10 January 2000 17 December 2008 1
CHATWIN, John Arthur N/A 04 March 1997 1
HEAD, Michael Richard N/A 07 April 1997 1
HODGKISS, David Robert 24 October 2014 20 January 2015 1
JAMES, Benjamin N/A 01 February 1994 1
NICHOLSON, Harvey Richard 02 January 1996 30 April 1999 1
NOTE, Christian 20 May 1997 01 February 2003 1
PURNELL, Charles Grant 02 January 1996 01 October 2000 1
RAYWOOD, Robert Denis 21 February 1995 13 December 1995 1
RUDDY, Alan Victor 20 March 2012 26 March 2014 1
TARMEY, Simon Peter 12 February 1996 12 December 1997 1
TOMES, Frank 20 May 1997 22 October 1999 1
WHIMPENNY, Clive Vernon N/A 01 March 2005 1
WILLIAMS, Kelvyn 03 July 1998 20 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Beverley Ann 21 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 September 2016
RESOLUTIONS - N/A 01 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 26 January 2011
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 04 February 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
1.4 - Notice of completion of voluntary arrangement 27 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
LIQ MISC - N/A 04 December 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 09 January 2008
MISC - Miscellaneous document 13 December 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
2.15 - Administrator's Abstract of receipts and payments 02 February 2007
363s - Annual Return 17 January 2007
2.19 - Notice of discharge of Administration Order 06 December 2006
2.15 - Administrator's Abstract of receipts and payments 29 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
OC425 - Order of Court 10 October 2006
1.1 - Report of meeting approving voluntary arrangement 25 September 2006
2.15 - Administrator's Abstract of receipts and payments 25 May 2006
2.15 - Administrator's Abstract of receipts and payments 25 November 2005
2.15 - Administrator's Abstract of receipts and payments 21 June 2005
2.15 - Administrator's Abstract of receipts and payments 27 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
2.15 - Administrator's Abstract of receipts and payments 01 December 2004
2.20 - N/A 25 August 2004
2.15 - Administrator's Abstract of receipts and payments 01 June 2004
RESOLUTIONS - N/A 27 January 2004
MEM/ARTS - N/A 27 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
2.15 - Administrator's Abstract of receipts and payments 08 December 2003
AA - Annual Accounts 29 October 2003
2.15 - Administrator's Abstract of receipts and payments 02 June 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 06 February 2003
2.15 - Administrator's Abstract of receipts and payments 02 December 2002
AA - Annual Accounts 10 August 2002
2.15 - Administrator's Abstract of receipts and payments 28 May 2002
2.23 - Notice of result of meeting of creditors 20 February 2002
363s - Annual Return 27 January 2002
2.21 - Statement of Administrator's proposals 23 January 2002
2.7 - Administration Order 10 October 2001
2.6 - Notice of Administration Order 08 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 17 October 2000
287 - Change in situation or address of Registered Office 07 September 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
363s - Annual Return 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 December 1998
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
CERTNM - Change of name certificate 07 July 1998
363s - Annual Return 11 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
RESOLUTIONS - N/A 13 November 1997
AA - Annual Accounts 13 November 1997
RESOLUTIONS - N/A 21 October 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 30 October 1996
288 - N/A 21 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
363s - Annual Return 10 January 1996
288 - N/A 20 December 1995
AA - Annual Accounts 28 September 1995
288 - N/A 28 February 1995
RESOLUTIONS - N/A 26 February 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 21 March 1994
288 - N/A 20 February 1994
363s - Annual Return 03 February 1994
288 - N/A 28 November 1993
288 - N/A 30 August 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 29 January 1993
288 - N/A 24 June 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 08 January 1992
AA - Annual Accounts 05 July 1991
RESOLUTIONS - N/A 17 June 1991
363 - Annual Return 30 January 1991
288 - N/A 21 September 1990
AA - Annual Accounts 07 June 1990
288 - N/A 05 April 1990
363 - Annual Return 20 January 1990
288 - N/A 18 January 1990
RESOLUTIONS - N/A 21 December 1989
288 - N/A 06 September 1989
288 - N/A 09 March 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 18 May 1988
288 - N/A 02 September 1987
288 - N/A 02 September 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
288 - N/A 01 July 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 June 1987
288 - N/A 09 May 1987
288 - N/A 02 September 1986
CERTNM - Change of name certificate 31 January 1966
CERTNM - Change of name certificate 09 May 1919
287 - Change in situation or address of Registered Office 07 April 1916
MISC - Miscellaneous document 22 July 1911

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.