BRYANT OF COVENTRY LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PD

Company number 00357115
Status Active
Incorporation Date 10 October 1939
Company Type Private Limited Company
Address CHESTNUT FIELD HOUSE, CHESTNUT FIELD, RUGBY, WARWICKSHIRE, CV21 2PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Ivensec Limited as a secretary on 30 September 2015; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of BRYANT OF COVENTRY LIMITED are www.bryantofcoventry.co.uk, and www.bryant-of-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and twelve months. Bryant of Coventry Limited is a Private Limited Company. The company registration number is 00357115. Bryant of Coventry Limited has been working since 10 October 1939. The present status of the company is Active. The registered address of Bryant of Coventry Limited is Chestnut Field House Chestnut Field Rugby Warwickshire Cv21 2pd. The company`s financial liabilities are £154.49k. It is £-48.01k against last year. The cash in hand is £210.33k. It is £-76.72k against last year. And the total assets are £210.33k, which is £-76.71k against last year. COX, Marlene Elizabeth is a Director of the company. COX, Stephen Henry is a Director of the company. Secretary CROMPTON, Olive Eunice has been resigned. Secretary R G GUSTERSON LIMITED has been resigned. Secretary IVENSEC LIMITED has been resigned. Director BRYANT, Henry George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bryant of coventry Key Finiance

LIABILITIES £154.49k
-24%
CASH £210.33k
-27%
TOTAL ASSETS £210.33k
-27%
All Financial Figures

Current Directors

Director

Director
COX, Stephen Henry
Appointed Date: 01 August 2008
63 years old

Resigned Directors

Secretary
CROMPTON, Olive Eunice
Resigned: 07 November 1994

Secretary
R G GUSTERSON LIMITED
Resigned: 31 October 2001
Appointed Date: 07 November 1994

Secretary
IVENSEC LIMITED
Resigned: 30 September 2015
Appointed Date: 31 October 2001

Director
BRYANT, Henry George
Resigned: 06 July 1997
109 years old

Persons With Significant Control

Mrs Marlene Elizabeth Cox
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

BRYANT OF COVENTRY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Termination of appointment of Ivensec Limited as a secretary on 30 September 2015
31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
04 May 2016
Satisfaction of charge 3 in full
04 May 2016
Satisfaction of charge 2 in full
...
... and 66 more events
06 Jul 1987
Full accounts made up to 5 April 1986

06 Jul 1987
Return made up to 31/12/86; full list of members

04 Jul 1986
Full accounts made up to 5 April 1985

04 Jul 1986
Return made up to 31/12/85; full list of members

10 Oct 1939
Incorporation

BRYANT OF COVENTRY LIMITED Charges

9 November 1961
Legal charge
Delivered: 20 November 1961
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: (See doc 43 for details).
24 October 1961
Legal charge
Delivered: 1 November 1961
Status: Satisfied on 4 May 2016
Persons entitled: D F Ayses
Description: Warehouse & premises being the sites of 67-87 (odd) stoney…
31 October 1960
Legal charge
Delivered: 15 November 1960
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank LTD
Description: Land being the rear portion of 71.73.75.77 stoney stanton…
31 October 1960
Legal charge
Delivered: 15 November 1960
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank LTD
Description: 67.69.79.81.83.85.87 and the fort portion of 71.73.75.77…