COVENTRY CORE SUPPLIES LIMITED
COVENTRY ACWP LIMITED ACWB LIMITED

Hellopages » West Midlands » Coventry » CV6 6EN

Company number 08591816
Status Active - Proposal to Strike off
Incorporation Date 1 July 2013
Company Type Private Limited Company
Address 998 UNIT 1A NEW INN BRIDGE INDUSTRIAL ESTATE, FOLESHILL ROAD, COVENTRY, WEST MIDLANDS, CV6 6EN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Voluntary strike-off action has been suspended; Voluntary strike-off action has been suspended; Termination of appointment of Kenneth Leslie Simmons as a director on 22 December 2016. The most likely internet sites of COVENTRY CORE SUPPLIES LIMITED are www.coventrycoresupplies.co.uk, and www.coventry-core-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Coventry Core Supplies Limited is a Private Limited Company. The company registration number is 08591816. Coventry Core Supplies Limited has been working since 01 July 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Coventry Core Supplies Limited is 998 Unit 1a New Inn Bridge Industrial Estate Foleshill Road Coventry West Midlands Cv6 6en. . PARSONS, Samantha Jade is a Secretary of the company. Secretary CARTER, James has been resigned. Secretary PARSONS, Michael has been resigned. Director PARSONS, Michael Robert has been resigned. Director SIMMONS, Kenneth Leslie has been resigned. Director SUTTON, David John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PARSONS, Samantha Jade
Appointed Date: 31 March 2015

Resigned Directors

Secretary
CARTER, James
Resigned: 31 March 2015
Appointed Date: 18 November 2014

Secretary
PARSONS, Michael
Resigned: 17 November 2014
Appointed Date: 01 July 2013

Director
PARSONS, Michael Robert
Resigned: 09 November 2016
Appointed Date: 31 March 2015
42 years old

Director
SIMMONS, Kenneth Leslie
Resigned: 22 December 2016
Appointed Date: 09 November 2016
75 years old

Director
SUTTON, David John
Resigned: 31 March 2015
Appointed Date: 01 July 2013
71 years old

COVENTRY CORE SUPPLIES LIMITED Events

11 May 2017
Voluntary strike-off action has been suspended
07 Feb 2017
Voluntary strike-off action has been suspended
10 Jan 2017
Termination of appointment of Kenneth Leslie Simmons as a director on 22 December 2016
22 Nov 2016
Termination of appointment of Michael Robert Parsons as a director on 9 November 2016
22 Nov 2016
Appointment of Kenneth Leslie Simmons as a director on 9 November 2016
...
... and 13 more events
28 Nov 2014
Appointment of James Carter as a secretary on 18 November 2014
26 Nov 2014
Termination of appointment of Michael Parsons as a secretary on 17 November 2014
15 Sep 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 2

08 Jul 2013
Company name changed acwb LIMITED\certificate issued on 08/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-01

01 Jul 2013
Incorporation