Coventry International Pressing Company Ltd COVENTRY


Coventry International Pressing Company started in year 2015 as Private Limited Company with registration number 09416893. The Coventry International Pressing Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Coventry at Unit E, Lyons Park. Postal code: CV5 9PF.

At present there are 2 directors in the the firm, namely Rawdon V. and Jonathan W.. In addition one secretary - Bruce G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen L. who worked with the the firm until 1 February 2018.

Coventry International Pressing Company Ltd Address / Contact

Office Address Unit E, Lyons Park
Office Address2 46 Sayer Drive
Town Coventry
Post code CV5 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09416893
Date of Incorporation Mon, 2nd Feb 2015
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Bruce G.

Position: Secretary

Appointed: 01 February 2018

Rawdon V.

Position: Director

Appointed: 02 October 2017

Jonathan W.

Position: Director

Appointed: 10 September 2016

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 13 March 2018

Resigned: 05 February 2021

Simon G.

Position: Director

Appointed: 13 December 2017

Resigned: 22 September 2020

Robert B.

Position: Director

Appointed: 10 September 2016

Resigned: 13 March 2018

Stephen L.

Position: Secretary

Appointed: 24 April 2015

Resigned: 01 February 2018

George A.

Position: Director

Appointed: 02 February 2015

Resigned: 16 September 2016

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Impression Technologies Ltd from Coventry, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Impression Technologies Ltd

Unit E, Lyons Park 46 Sayer Drive, Coventry, CV5 9PF, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08013870
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-269 502       
Balance Sheet
Cash Bank In Hand140 114       
Cash Bank On Hand140 114519 448102 535343 714147 10499 769134 53820 751
Current Assets165 523676 891224 264480 296373 839296 041345 033231 530
Debtors25 409157 443121 729136 582226 735196 272210 495149 235
Net Assets Liabilities-269 502-932 801-1 977 812-2 824 788-3 651 454-4 386 586-5 412 791-6 161 144
Net Assets Liabilities Including Pension Asset Liability-269 502       
Other Debtors25 40993 16170 569   87 38788 434
Property Plant Equipment1 808 1722 662 8702 641 0672 447 9652 294 6302 055 6401 752 4681 498 382
Tangible Fixed Assets1 808 172       
Total Inventories       61 544
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-269 503       
Shareholder Funds-269 502       
Other
Accruals Deferred Income216 000       
Accrued Liabilities29 05532 16828 300   98 71242 139
Accrued Liabilities Not Expressed Within Creditors Subtotal216 000515 894503 311452 824394 943374 465310 179245 893
Accumulated Depreciation Impairment Property Plant Equipment336155 864424 902728 3481 041 3081 369 5261 681 9721 995 963
Amounts Owed To Group Undertakings1 290 9912 312 3172 901 685   6 143 3417 118 095
Creditors1 990 9911 400 0001 050 0001 050 000816 666583 999232 9997 454 847
Creditors Due After One Year1 990 991       
Creditors Due Within One Year36 206       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 169    
Disposals Property Plant Equipment   15 845    
Increase From Depreciation Charge For Year Property Plant Equipment 155 528269 038306 615312 960328 218312 446313 991
Net Current Assets Liabilities129 317-1 679 777-3 065 568-3 769 929-4 734 475-5 483 762-6 429 470-7 223 317
Number Shares Allotted1       
Par Value Share1       
Property Plant Equipment Gross Cost1 808 5082 818 7343 065 9693 176 3133 335 9383 425 1663 434 4403 494 345
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 808 508       
Tangible Fixed Assets Cost Or Valuation1 808 508       
Tangible Fixed Assets Depreciation336       
Tangible Fixed Assets Depreciation Charged In Period336       
Total Additions Including From Business Combinations Property Plant Equipment 1 010 226247 235126 189159 62589 2289 27459 905
Total Assets Less Current Liabilities1 937 489983 093-424 501-1 321 964-2 439 845-3 428 122-4 677 002-5 724 935
Trade Creditors Trade Payables7 1519 4714 401   7 36616 085
Trade Debtors Trade Receivables 64 28251 160   123 10860 801
Other Creditors      46829
Provisions For Liabilities Balance Sheet Subtotal      192 611190 316

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Statement of satisfaction of charge in full
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements