Coventry Construction Limited


Coventry Construction started in year 1986 as Private Limited Company with registration number 02042330. The Coventry Construction company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in at Torrington Avenue. Postal code: CV4 9AP.

At present there are 5 directors in the the company, namely Molly A., Jake A. and Pollyanna A. and others. In addition one secretary - Joel A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV4 9AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1098700 . It is located at Coventry Construction Ltd, Torrington Avenue, Coventry with a total of 3 carsand 3 trailers.

Coventry Construction Limited Address / Contact

Office Address Torrington Avenue
Office Address2 Coventry
Town
Post code CV4 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02042330
Date of Incorporation Thu, 31st Jul 1986
Industry Construction of commercial buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Molly A.

Position: Director

Appointed: 22 March 2022

Jake A.

Position: Director

Appointed: 22 March 2022

Pollyanna A.

Position: Director

Appointed: 28 August 2018

Roman P.

Position: Director

Appointed: 01 June 2014

Joel A.

Position: Secretary

Appointed: 17 December 2004

Joel A.

Position: Director

Appointed: 01 January 1998

Colin G.

Position: Director

Appointed: 05 May 2015

Resigned: 24 August 2018

Paul M.

Position: Director

Appointed: 01 June 2010

Resigned: 29 July 2019

Robert C.

Position: Director

Appointed: 03 August 2007

Resigned: 04 February 2024

Terence H.

Position: Director

Appointed: 01 February 2004

Resigned: 20 January 2021

Diane M.

Position: Secretary

Appointed: 01 June 2002

Resigned: 17 December 2004

Nicholas A.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 June 2002

Ian E.

Position: Director

Appointed: 01 September 1996

Resigned: 03 July 2007

Andrew M.

Position: Director

Appointed: 01 September 1993

Resigned: 31 August 1995

Nicholas A.

Position: Director

Appointed: 28 February 1991

Resigned: 30 June 2003

Neville A.

Position: Director

Appointed: 28 February 1991

Resigned: 01 January 1998

Timothy B.

Position: Director

Appointed: 28 February 1991

Resigned: 09 November 2005

Brian P.

Position: Director

Appointed: 28 February 1991

Resigned: 30 June 1996

Gillian C.

Position: Secretary

Appointed: 28 February 1991

Resigned: 30 September 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Joel A. The abovementioned PSC and has 75,01-100% shares.

Joel A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 42139 749  
Current Assets2 162 7961 481 9161 127 8121 093 4051 128 255
Debtors2 142 9971 378 481897 361979 2081 029 816
Net Assets Liabilities356 062-315 7941 16592 604284 239
Other Debtors470 873404 866359 243452 888617 055
Property Plant Equipment227 173187 332167 797118 850181 992
Total Inventories19 799103 39390 702114 197 
Other
Accrued Liabilities Deferred Income82 86341 646185 25159 12781 136
Accrued Liabilities Not Expressed Within Creditors Subtotal   13 6179 983
Accumulated Depreciation Impairment Property Plant Equipment526 052620 816649 970688 221720 854
Average Number Employees During Period5357464641
Bank Borrowings Overdrafts80 57750 00039 70430 52919 303
Corporation Tax Recoverable 25 21325 21325 21325 213
Creditors26 78367 44369 00353 52893 253
Deferred Income48 00925 88917 250  
Finance Lease Liabilities Present Value Total26 78317 44329 29922 99973 950
Future Minimum Lease Payments Under Non-cancellable Operating Leases246 324151 142916 209784 481614 250
Increase From Depreciation Charge For Year Property Plant Equipment 128 79564 38248 17140 873
Net Current Assets Liabilities186 411-404 307-92 73943 784205 278
Other Creditors126 287159 255212 614182 83762 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 03135 2289 9208 240
Other Disposals Property Plant Equipment 34 03141 62715 8508 778
Other Taxation Social Security Payable295 908617 471388 27073 64470 189
Property Plant Equipment Gross Cost753 225808 148817 767807 071902 846
Provisions For Liabilities Balance Sheet Subtotal30 73931 3764 8902 885-205
Total Additions Including From Business Combinations Property Plant Equipment 88 95451 2465 154104 553
Total Assets Less Current Liabilities413 584-216 97575 058162 634387 270
Trade Creditors Trade Payables1 323 340757 049376 379448 186554 492
Trade Debtors Trade Receivables1 672 124948 402512 905501 107387 548

Transport Operator Data

Coventry Construction Ltd
Address Torrington Avenue
City Coventry
Post code CV4 9AP
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to June 30, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements