Coventry Turned Parts Limited

General information

Name:

Coventry Turned Parts Ltd

Office Address:

3 Welton Road Wedgenock Industrial Estate CV34 5PZ Warwick

Number: 00982178

Incorporation date: 1970-06-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coventry Turned Parts started conducting its operations in the year 1970 as a Private Limited Company under the following Company Registration No.: 00982178. This particular company has been active for 54 years and the present status is active. The company's headquarters is situated in Warwick at 3 Welton Road. Anyone could also locate the company by its zip code of CV34 5PZ. The firm's classified under the NACE and SIC code 23440 meaning Manufacture of other technical ceramic products. Coventry Turned Parts Ltd released its account information for the period that ended on Saturday 31st December 2022. The business most recent confirmation statement was filed on Monday 5th June 2023.

In order to be able to match the demands of their clients, this limited company is continually developed by a group of three directors who are Mark P., Ivor J. and Maureen J.. Their outstanding services have been of extreme use to this specific limited company for 16 years. To support the directors in their duties, this particular limited company has been using the skills of Maureen J. as a secretary.

Financial data based on annual reports

Company staff

Maureen J.

Role: Secretary

Latest update: 20 February 2024

Mark P.

Role: Director

Appointed: 10 April 2008

Latest update: 20 February 2024

Ivor J.

Role: Director

Appointed: 25 October 1991

Latest update: 20 February 2024

Maureen J.

Role: Director

Appointed: 25 October 1991

Latest update: 20 February 2024

People with significant control

Executives with significant control over the firm are: Ivor J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maureen J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ivor J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maureen J.
Notified on 6 April 2016
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 September 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 23rd, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 23440 : Manufacture of other technical ceramic products
53
Company Age

Closest companies