About

Registered Number: 02698447
Date of Incorporation: 19/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Unit 313 Jubilee Works, 1030 Pershore Street, Birmingham, B5 6ND

 

Founded in 1992, Kova Manufacturing Ltd has its registered office in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation is registered for VAT in the UK. The companies directors are listed as Kowalik, Stefan, Kowalik, Stefan, Kowalik, Tony Mark, Kowalik, Krystyna Anne, Kowalik, Tracy Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOWALIK, Krystyna Anne 01 April 1993 22 May 1998 1
KOWALIK, Tracy Jane 01 April 1999 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
KOWALIK, Stefan 19 March 2010 - 1
KOWALIK, Stefan 30 April 2004 31 December 2005 1
KOWALIK, Tony Mark 22 May 1998 30 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 14 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 30 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 17 June 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 17 April 1999
AAMD - Amended Accounts 21 August 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 13 February 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 10 March 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 04 April 1995
AA - Annual Accounts 03 February 1995
288 - N/A 20 July 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 22 November 1993
395 - Particulars of a mortgage or charge 13 May 1993
363s - Annual Return 21 April 1993
RESOLUTIONS - N/A 25 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
123 - Notice of increase in nominal capital 25 August 1992
287 - Change in situation or address of Registered Office 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
NEWINC - New incorporation documents 19 March 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.