COVENTRY STADIUM LIMITED
BIRMINGHAM COVENTRY RACING CLUB LIMITED

Hellopages » West Midlands » Birmingham » B7 5JD

Company number 04486119
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address UNIT 8, LONG ACRE TRADING ESTATE, LONG ACRE, BIRMINGHAM, ENGLAND, B7 5JD
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Registered office address changed from Coventry Stadium Rugby Road Brandon Coventry CV8 3GJ to Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD on 18 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COVENTRY STADIUM LIMITED are www.coventrystadium.co.uk, and www.coventry-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Birmingham New Street Rail Station is 2 miles; to Blake Street Rail Station is 7.3 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coventry Stadium Limited is a Private Limited Company. The company registration number is 04486119. Coventry Stadium Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Coventry Stadium Limited is Unit 8 Long Acre Trading Estate Long Acre Birmingham England B7 5jd. . SANDHU, Sandeep Singh is a Secretary of the company. SANDHU, Avtar Singh is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary BURSTOW, Lee Adam has been resigned. Secretary SYED, Naved has been resigned. Secretary TOTAL FM 2000 LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SANDHU, Sandeep Singh
Appointed Date: 19 September 2011

Director
SANDHU, Avtar Singh
Appointed Date: 15 July 2002
70 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Secretary
BURSTOW, Lee Adam
Resigned: 17 October 2003
Appointed Date: 11 November 2002

Secretary
SYED, Naved
Resigned: 30 April 2010
Appointed Date: 01 March 2007

Secretary
TOTAL FM 2000 LTD
Resigned: 01 March 2007
Appointed Date: 22 December 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 July 2007
Appointed Date: 13 July 2004

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 July 2002
Appointed Date: 15 July 2002
73 years old

COVENTRY STADIUM LIMITED Events

15 May 2017
Confirmation statement made on 10 May 2017 with updates
18 Nov 2016
Registered office address changed from Coventry Stadium Rugby Road Brandon Coventry CV8 3GJ to Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD on 18 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,530

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
18 Jul 2002
Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ
18 Jul 2002
Director resigned
18 Jul 2002
Secretary resigned
18 Jul 2002
Ad 15/07/02--------- £ si [email protected]=99 £ ic 1/100
15 Jul 2002
Incorporation

COVENTRY STADIUM LIMITED Charges

14 March 2006
Legal charge over licensed premises
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coventry stadium speedway lane brandon coventry by way of…
14 March 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Mortgage debenture
Delivered: 7 December 2002
Status: Satisfied on 9 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: All f/h and l/h property fixed charge all book and other…
29 November 2002
Legal mortgage
Delivered: 7 December 2002
Status: Satisfied on 9 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a coventry stadium speedway lane brandon…