Coventry And Warwickshire Chamber Of Commerce And Industry Limited COVENTRY


Coventry And Warwickshire Chamber Of Commerce And Industry started in year 1996 as Private Limited Company with registration number 03292593. The Coventry And Warwickshire Chamber Of Commerce And Industry company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Coventry at Chamber House Innovation Village. Postal code: CV1 2TL. Since Monday 2nd June 1997 Coventry And Warwickshire Chamber Of Commerce And Industry Limited is no longer carrying the name Ingleby (952).

The company has 2 directors, namely Corin C., Steven T.. Of them, Corin C., Steven T. have been with the company the longest, being appointed on 5 December 2022. Currently 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.

Coventry And Warwickshire Chamber Of Commerce And Industry Limited Address / Contact

Office Address Chamber House Innovation Village
Office Address2 Cheetah Road
Town Coventry
Post code CV1 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03292593
Date of Incorporation Mon, 16th Dec 1996
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Corin C.

Position: Director

Appointed: 05 December 2022

Steven T.

Position: Director

Appointed: 05 December 2022

David H.

Position: Secretary

Appointed: 26 September 2005

Resigned: 02 October 2009

Louise B.

Position: Director

Appointed: 31 July 2003

Resigned: 05 December 2022

David B.

Position: Director

Appointed: 21 May 1997

Resigned: 05 December 2022

George M.

Position: Director

Appointed: 21 May 1997

Resigned: 23 September 2002

Malcolm G.

Position: Director

Appointed: 21 May 1997

Resigned: 02 January 2001

Michael S.

Position: Secretary

Appointed: 21 May 1997

Resigned: 26 September 2005

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 16 December 1996

Resigned: 21 May 1997

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1996

Resigned: 21 May 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Louise B. The abovementioned PSC has significiant influence or control over the company,.

Louise B.

Notified on 1 December 2016
Nature of control: significiant influence or control

Company previous names

Ingleby (952) June 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors2222222
Other
Amounts Owed By Group Undertakings2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 14th, September 2023
Free Download (6 pages)

Company search

Advertisements