P & N (COVENTRY) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 06264753
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Director's details changed for Mr Edward Francis Hinch on 1 November 2016; Secretary's details changed for Miss Jeanette Margaret Easson on 18 January 2017; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of P & N (COVENTRY) LIMITED are www.pncoventry.co.uk, and www.p-n-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. P N Coventry Limited is a Private Limited Company. The company registration number is 06264753. P N Coventry Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of P N Coventry Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. The company`s financial liabilities are £10.58k. It is £-0.69k against last year. . EASSON, Jeanette Margaret is a Secretary of the company. HINCH, Edward Francis is a Director of the company. Secretary MAGUIRE, Nicola Lynette has been resigned. Secretary CROMBIES SECRETARIAL LIMITED has been resigned. Director MAGUIRE, Nicola Lynette has been resigned. Director MAGUIRE, Paul James has been resigned. Director CROMBIES NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


p & n (coventry) Key Finiance

LIABILITIES £10.58k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EASSON, Jeanette Margaret
Appointed Date: 21 February 2013

Director
HINCH, Edward Francis
Appointed Date: 21 February 2013
56 years old

Resigned Directors

Secretary
MAGUIRE, Nicola Lynette
Resigned: 21 February 2013
Appointed Date: 31 May 2007

Secretary
CROMBIES SECRETARIAL LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007

Director
MAGUIRE, Nicola Lynette
Resigned: 01 May 2014
Appointed Date: 31 May 2007
59 years old

Director
MAGUIRE, Paul James
Resigned: 01 May 2014
Appointed Date: 31 May 2007
63 years old

Director
CROMBIES NOMINEES LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007

P & N (COVENTRY) LIMITED Events

27 Jan 2017
Director's details changed for Mr Edward Francis Hinch on 1 November 2016
27 Jan 2017
Secretary's details changed for Miss Jeanette Margaret Easson on 18 January 2017
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 25 more events
24 Sep 2007
Secretary resigned
24 Sep 2007
Director resigned
24 Sep 2007
New secretary appointed
14 Sep 2007
New director appointed
31 May 2007
Incorporation