COVINGTON DEVELOPMENTS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2RL

Company number 03279826
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address 68 HOTCHKISS WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV3 2RL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 33,250 . The most likely internet sites of COVINGTON DEVELOPMENTS LIMITED are www.covingtondevelopments.co.uk, and www.covington-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Covington Developments Limited is a Private Limited Company. The company registration number is 03279826. Covington Developments Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of Covington Developments Limited is 68 Hotchkiss Way Binley Industrial Estate Coventry West Midlands Cv3 2rl. . ROSE, Gary Mark John is a Secretary of the company. BUCKENHAM, Marc is a Director of the company. ROSE, Gary is a Director of the company. Secretary HART, Phillip has been resigned. Secretary MOORCROFT, Steven has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HART, Phillip has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MOORCROFT, Steven has been resigned. Director PARRY, Andrew Rogerson has been resigned. Director SUTTON, Ralph has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
ROSE, Gary Mark John
Appointed Date: 21 June 2013

Director
BUCKENHAM, Marc
Appointed Date: 09 January 1997
56 years old

Director
ROSE, Gary
Appointed Date: 09 January 1997
64 years old

Resigned Directors

Secretary
HART, Phillip
Resigned: 21 June 2013
Appointed Date: 09 January 1997

Secretary
MOORCROFT, Steven
Resigned: 09 January 1997
Appointed Date: 18 November 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Director
HART, Phillip
Resigned: 21 June 2013
Appointed Date: 09 January 1997
72 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 November 1996
Appointed Date: 18 November 1996

Director
MOORCROFT, Steven
Resigned: 09 January 1997
Appointed Date: 18 November 1996
52 years old

Director
PARRY, Andrew Rogerson
Resigned: 09 January 1997
Appointed Date: 18 November 1996
61 years old

Director
SUTTON, Ralph
Resigned: 29 November 2002
Appointed Date: 09 January 1997
81 years old

COVINGTON DEVELOPMENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 33,250

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 33,250

...
... and 53 more events
05 Dec 1996
Director resigned
05 Dec 1996
Secretary resigned
05 Dec 1996
New director appointed
05 Dec 1996
New secretary appointed;new director appointed
18 Nov 1996
Incorporation

COVINGTON DEVELOPMENTS LIMITED Charges

19 February 1997
Rent deposit deed
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Antony Matheson Pates
Description: £2,767.00 under the lease or after the 10TH january 1999…
15 January 1997
Debenture
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…