About

Registered Number: 03134891
Date of Incorporation: 06/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Automatic House Discovery Way, Leofric Business Park, Binley, Coventry, West Midlands, CV3 2TD

 

Based in Binley, Coventry in West Midlands, Wickman Coventry Ltd was founded on 06 December 1995, it has a status of "Active". There are 9 directors listed for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Robert Antony 06 December 1995 21 December 2000 1
DODD, Ronald 01 October 2010 27 February 2017 1
EXETER, Joanne Michelle 28 November 2000 13 March 2002 1
FERRARA, Giuseppe 13 March 2002 01 October 2004 1
FORREST, Nicholas Peter 02 September 2014 19 May 2017 1
GILL, Ian Roy 28 November 2000 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
COYNE, Owen Anthony 19 May 2017 - 1
DAWSON, Julie Ann 06 December 1995 21 December 2000 1
FORREST, Nicholas Peter 02 September 2014 19 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 May 2018
AA01 - Change of accounting reference date 14 November 2017
MR01 - N/A 30 October 2017
AA - Annual Accounts 28 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
MR04 - N/A 12 July 2017
TM01 - Termination of appointment of director 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
AP03 - Appointment of secretary 19 May 2017
CS01 - N/A 18 May 2017
SH01 - Return of Allotment of shares 17 March 2017
RESOLUTIONS - N/A 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
RESOLUTIONS - N/A 08 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 March 2017
SH19 - Statement of capital 08 March 2017
CAP-SS - N/A 08 March 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
CS01 - N/A 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
RESOLUTIONS - N/A 08 January 2017
RESOLUTIONS - N/A 22 December 2016
SH01 - Return of Allotment of shares 17 December 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 18 March 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 27 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 17 October 2008
395 - Particulars of a mortgage or charge 19 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 13 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 09 August 2005
395 - Particulars of a mortgage or charge 27 January 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 19 August 2004
395 - Particulars of a mortgage or charge 15 June 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 22 July 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
363s - Annual Return 14 December 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
CERTNM - Change of name certificate 28 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 09 November 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 01 February 1999
395 - Particulars of a mortgage or charge 14 May 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 09 October 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
363s - Annual Return 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
NEWINC - New incorporation documents 06 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

Legal mortgage 18 July 2008 Outstanding

N/A

Legal mortgage 25 January 2005 Outstanding

N/A

Chattel mortgage 09 June 2004 Fully Satisfied

N/A

Debenture 03 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.