COVENTRY (PREMIER) AEROSPACE LIMITED
INDUSTRIAL ESTATE EXHALL D & S MANAGEMENT SERVICES LIMITED DETAILSHINE LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9EP

Company number 04171433
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address C/O PREMIER SHEET METAL COVENTRY, LTD BRINDLEY ROAD, BAYTON ROAD, INDUSTRIAL ESTATE EXHALL, COVENTRY, CV7 9EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of COVENTRY (PREMIER) AEROSPACE LIMITED are www.coventrypremieraerospace.co.uk, and www.coventry-premier-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Coventry Premier Aerospace Limited is a Private Limited Company. The company registration number is 04171433. Coventry Premier Aerospace Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Coventry Premier Aerospace Limited is C O Premier Sheet Metal Coventry Ltd Brindley Road Bayton Road Industrial Estate Exhall Coventry Cv7 9ep. . JACKSON, John Derek is a Secretary of the company. MEAGHER, Denis Patrick is a Director of the company. Secretary GREENWOOD, Roger Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SULLIVAN, Paul William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACKSON, John Derek
Appointed Date: 12 September 2006

Director
MEAGHER, Denis Patrick
Appointed Date: 02 May 2001
67 years old

Resigned Directors

Secretary
GREENWOOD, Roger Keith
Resigned: 12 September 2006
Appointed Date: 02 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 2001
Appointed Date: 02 March 2001

Director
SULLIVAN, Paul William
Resigned: 24 March 2006
Appointed Date: 02 May 2001
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 2001
Appointed Date: 02 March 2001

Persons With Significant Control

The Premier Group (Coventry) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVENTRY (PREMIER) AEROSPACE LIMITED Events

11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

13 Aug 2015
Accounts for a dormant company made up to 31 March 2015
08 Jan 2015
Annual return made up to 5 January 2015
Statement of capital on 2015-01-08
  • GBP 2

...
... and 45 more events
01 Jun 2001
New director appointed
01 Jun 2001
New director appointed
30 May 2001
Director resigned
30 May 2001
Secretary resigned
02 Mar 2001
Incorporation

COVENTRY (PREMIER) AEROSPACE LIMITED Charges

24 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 12 February 2013
Persons entitled: Paul William Sullivan
Description: F/H 31 brindley road north bayton road industrial estate…
4 August 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of bayton rd k/a 47 bayton rd and 31…