Acclaim (coventry) Ltd

General information

Name:

Acclaim (coventry) Limited

Office Address:

Unit 1-2, Starley Park Brindley Road CV7 9EP Coventry

Number: 07415979

Incorporation date: 2010-10-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Acclaim (coventry) was founded on Fri, 22nd Oct 2010 as a Private Limited Company. The enterprise's registered office could be gotten hold of in Coventry on Unit 1-2, Starley Park, Brindley Road. Assuming you need to reach this business by mail, its post code is CV7 9EP. The office reg. no. for Acclaim (coventry) Ltd is 07415979. The enterprise's declared SIC number is 49410 - Freight transport by road. Acclaim (coventry) Limited released its latest accounts for the period up to 2022-10-31. The most recent annual confirmation statement was released on 2023-01-31.

Acclaim (coventry) Ltd is a medium-sized transport company with the licence number OD1129845. The firm has two transport operating centres in the country. In their subsidiary in Coventry on Exhall, 8 machines and 4 trailers are available. The centre in Coventry on Unit 4 has 2 machines.

For this specific business, the full extent of director's tasks have so far been performed by Faye M. who was selected to lead the company in 2010.

Financial data based on annual reports

Company staff

Faye M.

Role: Director

Appointed: 22 October 2010

Latest update: 13 March 2024

People with significant control

Faye M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Faye M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stewart M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 13 May 2014
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 December 2014
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 March 2016
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company Vehicle Operator Data

24 Bayton Road

Address

Exhall

City

Coventry

Postal code

CV7 9EJ

No. of Vehicles

8

No. of Trailers

4

Window Fabrication & Fixing Ltd

Address

Unit 4 , The Moorings Business Park , Channel Way , Longford

City

Coventry

Postal code

CV6 6RH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates January 31, 2024 (CS01)
filed on: 7th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

33 School Lane Exhall

Post code:

CV7 9GE

City / Town:

Coventry

HQ address,
2013

Address:

33 School Lane Exhall

Post code:

CV7 9GE

City / Town:

Coventry

HQ address,
2014

Address:

33 School Lane Exhall

Post code:

CV7 9GE

City / Town:

Coventry

HQ address,
2015

Address:

Unit 5 24 Bayton Road Exhall

Post code:

CV7 9EJ

City / Town:

Coventry

Accountant/Auditor,
2013 - 2014

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2015

Name:

Baldwins (coventry) Limited

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
13
Company Age

Closest Companies - by postcode