You are here: bizstats.co.uk > a-z index > 2 list > 28 list

28cvr Limited COVENTRY


28Cvr Limited was officially closed on 2022-08-11. 28cvr was a private limited company that was situated at Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX. The company (incorporated on 2006-12-21) was run by 1 director and 1 secretary.
Director Wendy H. who was appointed on 01 May 2019.
Moving on to the secretaries, we can name: Nichola L. appointed on 04 January 2016.

The company was categorised as "general medical practice activities" (86210). The latest confirmation statement was sent on 2020-03-23 and last time the accounts were sent was on 31 March 2019. 2015-12-21 is the date of the most recent annual return.

28cvr Limited Address / Contact

Office Address Sapphire Court
Office Address2 Walsgrave Triangle
Town Coventry
Post code CV2 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06035768
Date of Incorporation Thu, 21st Dec 2006
Date of Dissolution Thu, 11th Aug 2022
Industry General medical practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 4th May 2021
Last confirmation statement dated Mon, 23rd Mar 2020

Company staff

Wendy H.

Position: Director

Appointed: 01 May 2019

Nichola L.

Position: Secretary

Appointed: 04 January 2016

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Toby A.

Position: Director

Appointed: 01 September 2018

Resigned: 01 May 2019

Marcus H.

Position: Director

Appointed: 01 October 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Catherine M.

Position: Director

Appointed: 03 October 2016

Resigned: 01 May 2019

Jennifer P.

Position: Director

Appointed: 15 August 2016

Resigned: 16 January 2019

Hilary S.

Position: Director

Appointed: 01 April 2016

Resigned: 25 May 2018

Wendy H.

Position: Secretary

Appointed: 01 January 2015

Resigned: 04 January 2016

Nichola L.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 December 2014

Nigel S.

Position: Director

Appointed: 01 April 2013

Resigned: 01 May 2019

Thomas B.

Position: Director

Appointed: 28 March 2013

Resigned: 23 April 2016

Cormac T.

Position: Director

Appointed: 01 March 2013

Resigned: 02 November 2017

Rachel C.

Position: Director

Appointed: 24 September 2012

Resigned: 17 July 2015

Stephen A.

Position: Director

Appointed: 21 May 2012

Resigned: 31 March 2016

Thorsten B.

Position: Director

Appointed: 21 May 2012

Resigned: 21 December 2016

Mark J.

Position: Director

Appointed: 21 May 2012

Resigned: 28 February 2013

William S.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 December 2013

Peter S.

Position: Secretary

Appointed: 19 May 2011

Resigned: 01 August 2011

Andrew M.

Position: Director

Appointed: 25 March 2011

Resigned: 08 November 2011

Andrew W.

Position: Director

Appointed: 01 August 2010

Resigned: 29 August 2012

Steven G.

Position: Director

Appointed: 27 May 2010

Resigned: 30 April 2012

Paul O.

Position: Director

Appointed: 05 August 2009

Resigned: 27 May 2010

Dominic N.

Position: Director

Appointed: 05 April 2007

Resigned: 05 August 2009

Nneka N.

Position: Director

Appointed: 04 April 2007

Resigned: 25 March 2011

Thomas V.

Position: Director

Appointed: 03 April 2007

Resigned: 28 March 2013

Ian V.

Position: Director

Appointed: 22 December 2006

Resigned: 30 March 2012

Thomas V.

Position: Secretary

Appointed: 22 December 2006

Resigned: 19 May 2011

Rm Nominees Limited

Position: Corporate Director

Appointed: 21 December 2006

Resigned: 22 December 2006

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 21 December 2006

Resigned: 21 December 2006

People with significant control

Lloyds Pharmacy Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 758153
Notified on 5 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Statement of Capital on 8th April 2021: 1.00 GBP
filed on: 8th, April 2021
Free Download (4 pages)

Company search

Advertisements