Coventry Form Tools Limited

General information

Name:

Coventry Form Tools Ltd

Office Address:

5 Bodmin Road CV2 5DB Coventry

Number: 05384900

Incorporation date: 2005-03-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coventry Form Tools Limited may be gotten hold of in 5 Bodmin Road, in Coventry. The zip code is CV2 5DB. Coventry Form Tools has existed on the market since it was established in 2005. The registered no. is 05384900. Started as Rayrog, the company used the business name up till 2005-08-18, at which point it got changed to Coventry Form Tools Limited. The firm's SIC and NACE codes are 25730 which means Manufacture of tools. Coventry Form Tools Ltd filed its account information for the period up to 2022-04-30. The firm's most recent confirmation statement was released on 2023-08-21.

According to this specific firm's executives list, since 2017-07-03 there have been three directors: Sudagar J., Ravinder J. and Raymond O..

Executives who have control over this firm are as follows: Sudagar J. owns 1/2 or less of company shares. Ravinder J. owns 1/2 or less of company shares. Raymond O. owns 1/2 or less of company shares.

  • Previous company's names
  • Coventry Form Tools Limited 2005-08-18
  • Rayrog Limited 2005-03-08

Financial data based on annual reports

Company staff

Sudagar J.

Role: Director

Appointed: 03 July 2017

Latest update: 11 April 2024

Ravinder J.

Role: Director

Appointed: 26 June 2017

Latest update: 11 April 2024

Raymond O.

Role: Director

Appointed: 26 June 2017

Latest update: 11 April 2024

People with significant control

Sudagar J.
Notified on 21 August 2017
Nature of control:
1/2 or less of shares
Ravinder J.
Notified on 21 August 2017
Nature of control:
1/2 or less of shares
Raymond O.
Notified on 21 August 2017
Nature of control:
1/2 or less of shares
Roger H.
Notified on 8 March 2017
Ceased on 22 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond P.
Notified on 8 March 2017
Ceased on 1 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 4th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4th August 2014
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th June 2015
Annual Accounts 15th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 11th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11th June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Sunday 30th April 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

10 Cash's Lane

Post code:

CV1 4DS

City / Town:

Coventry

HQ address,
2014

Address:

10 Cash's Lane

Post code:

CV1 4DS

City / Town:

Coventry

HQ address,
2015

Address:

10 Cash's Lane

Post code:

CV1 4DS

City / Town:

Coventry

HQ address,
2016

Address:

10 Cash's Lane

Post code:

CV1 4DS

City / Town:

Coventry

Accountant/Auditor,
2015 - 2014

Name:

R Pau & Co Limited

Address:

12-16 Station Street East

Post code:

CV6 5FJ

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
19
Company Age

Similar companies nearby

Closest companies