2.k. Tools (coventry) Limited

General information

Name:

2.k. Tools (coventry) Ltd

Office Address:

1 Willow Park Stoke Golding CV13 6EU Nuneaton

Number: 01293160

Incorporation date: 1976-12-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2.k. Tools (coventry) Limited could be found at 1 Willow Park, Stoke Golding in Nuneaton. The company's postal code is CV13 6EU. 2.k. Tools (coventry) has been present on the market since it was registered on 1976-12-31. The company's Companies House Registration Number is 01293160. The enterprise's classified under the NACE and SIC code 25620 - Machining. Sat, 30th Apr 2022 is the last time when account status updates were reported.

We have a team of two directors supervising this limited company at present, specifically Jon M. and Kevin M. who have been utilizing the directors tasks since July 2003.

Kevin M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jon M.

Role: Director

Appointed: 01 July 2003

Latest update: 21 March 2024

Kevin M.

Role: Director

Appointed: 31 December 1991

Latest update: 21 March 2024

People with significant control

Kevin M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 January 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
47
Company Age

Similar companies nearby

Closest companies