About

Registered Number: 04392208
Date of Incorporation: 12/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 16 Cavans Way, Binley Industrial Estate, Coventry, West Midlands, CV3 2SF

 

Based in Coventry, West Midlands, Nevlock Engine Components Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLVEN, Lee 12 March 2002 - 1
COLVEN, Simon 12 March 2002 - 1
COLVEN, Keith 12 March 2002 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Bernard 12 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH03 - Change of particulars for secretary 12 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 18 November 2008
169 - Return by a company purchasing its own shares 07 May 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
363a - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.