COVENTRY VACUUM SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 9EU

Company number 01109622
Status Active
Incorporation Date 19 April 1973
Company Type Private Limited Company
Address 49 ELM TREE AVENUE, COVENTRY, WEST MIDLANDS, CV4 9EU
Home Country United Kingdom
Nature of Business 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,500 . The most likely internet sites of COVENTRY VACUUM SERVICES LIMITED are www.coventryvacuumservices.co.uk, and www.coventry-vacuum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Coventry Vacuum Services Limited is a Private Limited Company. The company registration number is 01109622. Coventry Vacuum Services Limited has been working since 19 April 1973. The present status of the company is Active. The registered address of Coventry Vacuum Services Limited is 49 Elm Tree Avenue Coventry West Midlands Cv4 9eu. The company`s financial liabilities are £15.87k. It is £7.01k against last year. The cash in hand is £13.69k. It is £2.84k against last year. And the total assets are £18.24k, which is £1.58k against last year. LAPSA, Maureen is a Secretary of the company. LAPSA, Marcus Edgar is a Director of the company. Secretary KEOGH, Robert Michael has been resigned. Secretary STEWART, Dianne Niddrie has been resigned. Director KEOGH, Robert Michael has been resigned. Director STEWART, George has been resigned. The company operates in "Repair of household appliances and home and garden equipment".


coventry vacuum services Key Finiance

LIABILITIES £15.87k
+79%
CASH £13.69k
+26%
TOTAL ASSETS £18.24k
+9%
All Financial Figures

Current Directors

Secretary
LAPSA, Maureen
Appointed Date: 03 March 1997

Director
LAPSA, Marcus Edgar
Appointed Date: 23 March 1993
69 years old

Resigned Directors

Secretary
KEOGH, Robert Michael
Resigned: 03 March 1997
Appointed Date: 23 March 1993

Secretary
STEWART, Dianne Niddrie
Resigned: 23 March 1993

Director
KEOGH, Robert Michael
Resigned: 03 March 1997
Appointed Date: 23 March 1993
69 years old

Director
STEWART, George
Resigned: 23 March 1993
88 years old

Persons With Significant Control

Mr Marcus Edgar Lapsa
Notified on: 31 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Lapsa
Notified on: 31 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COVENTRY VACUUM SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,500

11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,500

...
... and 65 more events
23 Nov 1987
Auditor's resignation

19 Aug 1987
Full accounts made up to 31 May 1987

19 Aug 1987
Return made up to 14/07/87; full list of members

23 Jul 1986
Full accounts made up to 31 May 1986

23 Jul 1986
Return made up to 15/07/86; full list of members

COVENTRY VACUUM SERVICES LIMITED Charges

24 May 1984
Debenture
Delivered: 5 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…