PROFAB (COVENTRY) LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9EP

Company number 02397039
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address UNIT 1, BRINDLEY ROAD SOUTH BAYTON ROAD INDUSTRIAL ESTATE, EXHALL, COVENTRY, CV7 9EP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of PROFAB (COVENTRY) LIMITED are www.profabcoventry.co.uk, and www.profab-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Profab Coventry Limited is a Private Limited Company. The company registration number is 02397039. Profab Coventry Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Profab Coventry Limited is Unit 1 Brindley Road South Bayton Road Industrial Estate Exhall Coventry Cv7 9ep. . KHAN, Razia Rose is a Secretary of the company. GREVES, Lynda Elizabeth is a Director of the company. WOODWARD, Kelvin John is a Director of the company. Secretary GREVES, Nigel has been resigned. Director GREVES, Nigel has been resigned. Director SCHOFIELD, David John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KHAN, Razia Rose
Appointed Date: 09 January 2003

Director
GREVES, Lynda Elizabeth
Appointed Date: 11 February 2005
68 years old

Director
WOODWARD, Kelvin John
Appointed Date: 07 February 2003
56 years old

Resigned Directors

Secretary
GREVES, Nigel
Resigned: 09 January 2003

Director
GREVES, Nigel
Resigned: 09 January 2003
67 years old

Director
SCHOFIELD, David John
Resigned: 11 February 2005
82 years old

Persons With Significant Control

Mr Kelvin John Woodward
Notified on: 1 June 2016
56 years old
Nature of control: Has significant influence or control

Mrs Lynda Elizabeth Greves
Notified on: 1 June 2016
68 years old
Nature of control: Has significant influence or control

PROFAB (COVENTRY) LIMITED Events

07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 June 2016
23 Oct 2015
Micro company accounts made up to 30 June 2015
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50

27 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50

...
... and 72 more events
13 Jul 1989
New director appointed

13 Jul 1989
Registered office changed on 13/07/89 from: 3A blackbank exhall coventry CV7 9NX

13 Jul 1989
Accounting reference date notified as 30/06

26 Jun 1989
Secretary resigned

20 Jun 1989
Incorporation

PROFAB (COVENTRY) LIMITED Charges

18 December 2013
Charge code 0239 7039 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at land and buildings on the west side of…
18 June 2013
Charge code 0239 7039 0002
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 March 1990
Debenture
Delivered: 23 March 1990
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…