COVENTRY TURNED PARTS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5PZ

Company number 00982178
Status Active
Incorporation Date 16 June 1970
Company Type Private Limited Company
Address 3 WELTON ROAD, WEDGENOCK INDUSTRIAL ESTATE, WARWICK, CV34 5PZ
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 500,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of COVENTRY TURNED PARTS LIMITED are www.coventryturnedparts.co.uk, and www.coventry-turned-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Warwick Parkway Rail Station is 0.8 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 7.4 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coventry Turned Parts Limited is a Private Limited Company. The company registration number is 00982178. Coventry Turned Parts Limited has been working since 16 June 1970. The present status of the company is Active. The registered address of Coventry Turned Parts Limited is 3 Welton Road Wedgenock Industrial Estate Warwick Cv34 5pz. . JONES, Maureen is a Secretary of the company. JONES, Ivor Edward is a Director of the company. JONES, Maureen is a Director of the company. PATTEN, Mark Andrew is a Director of the company. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary

Director
JONES, Ivor Edward

83 years old

Director
JONES, Maureen

85 years old

Director
PATTEN, Mark Andrew
Appointed Date: 10 April 2008
57 years old

COVENTRY TURNED PARTS LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500,000

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 500,000

19 May 2015
Satisfaction of charge 27 in full
...
... and 121 more events
18 Mar 1988
Return made up to 31/01/88; full list of members

26 Feb 1987
Group of companies' accounts made up to 31 August 1986

26 Feb 1987
Return made up to 03/03/87; full list of members

16 Jun 1970
Certificate of incorporation
08 Jun 1970
New secretary appointed

COVENTRY TURNED PARTS LIMITED Charges

14 May 2015
Charge code 0098 2178 0038
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0037
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0036
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0035
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the "Bank")
Description: Contains fixed charge…
14 May 2015
Charge code 0098 2178 0034
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0033
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0032
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0031
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0030
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0029
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
14 May 2015
Charge code 0098 2178 0028
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the “Bank”)
Description: The borrower with full title guarantee, as continuing…
18 May 2012
Legal mortgage
Delivered: 23 May 2012
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at land & buildings welton road wedgnock…
13 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Satisfied on 7 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plots 5 and 6 (squash courts) wedgenock…
30 March 2007
Legal mortgage
Delivered: 14 April 2007
Status: Satisfied on 18 May 2015
Persons entitled: Clydesdale Bank PLC
Description: 9 new street warwick warwickshire. Assigns the goodwill of…
30 March 2007
Legal mortgage
Delivered: 14 April 2007
Status: Satisfied on 18 May 2015
Persons entitled: Clydesdale Bank PLC
Description: 42-44 brooke street warwick warwickshire. Assigns the…
30 March 2007
Legal mortgage
Delivered: 14 April 2007
Status: Satisfied on 18 May 2015
Persons entitled: Clydesdale Bank PLC
Description: 6 new street warwick warwickshire. Assigns the goodwill of…
1 June 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 7 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H & l/h land at field view brinsworth rotherham. With the…
28 February 2002
Legal mortgage
Delivered: 12 March 2002
Status: Satisfied on 7 May 2015
Persons entitled: Yorkshire Bank PLC
Description: Land formerly belonging to northumbrian ulg the saltisford…
22 September 2000
Legal mortgage
Delivered: 26 September 2000
Status: Satisfied on 28 January 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 12/14 smith st/ 2 gerrard st warwick…
22 September 2000
Legal mortgage
Delivered: 26 September 2000
Status: Satisfied on 18 May 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a warwick squash centre welton road warwick…
31 October 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: The former post office old square warwick with the benefit…
11 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: The property at 28 jury street and 1A castle lane,warwick…
4 August 1993
Legal charge
Delivered: 6 August 1993
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: 6 new street warwick with goodwill fixtures fittings.
4 August 1993
Legal charge
Delivered: 6 August 1993
Status: Satisfied on 18 May 2015
Persons entitled: Midland Bank PLC
Description: 29 jury street warwick with goodwill fixtures fittings.
9 March 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: F/H land situate at dovehouse drive wellesbourne…
24 July 1991
Fixed and floating charge
Delivered: 26 July 1991
Status: Satisfied on 18 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 28 January 2015
Persons entitled: Midland Bank PLC
Description: L/H property situate and k/a unit to dongan road warwick.
21 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 18 May 2015
Persons entitled: Midland Bank PLC
Description: F/Hold property being plots 5.5 and 5.6 heathcote…
21 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: F/Hold property known as the park house,bridge end…
21 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: L/Hold property on the south west side of wedgnock lane…
21 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 18 May 2015
Persons entitled: Midland Bank PLC
Description: F/Hold property on the south west side of wedgnock lane…
21 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 18 May 2015
Persons entitled: Midland Bank PLC
Description: Land & buildings formerly known as st michaels hospital…
30 November 1984
Legal charge
Delivered: 4 December 1984
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: Land & buildings at wellesbourne airfield industrial…
2 November 1984
Deed of consent and charge
Delivered: 22 November 1984
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: All that interest of the company in the property known as…
5 April 1977
Mortgage
Delivered: 22 April 1977
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being plots 5 & 6…
5 April 1977
Mortgage
Delivered: 20 April 1977
Status: Satisfied on 18 May 2015
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being talbot…
27 July 1976
Mortgage
Delivered: 4 August 1976
Status: Satisfied on 7 May 2015
Persons entitled: Midland Bank PLC
Description: Grange/works, quarry street, leamington spa warwickshire…
12 January 1972
Charge
Delivered: 17 January 1972
Status: Satisfied on 22 March 2002
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…