Coventry And Warwickshire Co-operative Development Agency Limited COVENTRY


Founded in 1982, Coventry And Warwickshire -operative Development Agency, classified under reg no. 01676622 is an active company. Currently registered at G4 Enterprise House Foleshill Enterprise Park CV6 5NX, Coventry the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 6, 1995 Coventry And Warwickshire Co-operative Development Agency Limited is no longer carrying the name Coventry -operative Development Agency.

The company has 5 directors, namely Angela K., Paul U. and Andrew W. and others. Of them, Stephen H., David S. have been with the company the longest, being appointed on 16 December 2009 and Angela K. has been with the company for the least time - from 27 May 2020. 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.

Coventry And Warwickshire Co-operative Development Agency Limited Address / Contact

Office Address G4 Enterprise House Foleshill Enterprise Park
Office Address2 Courtaulds Way
Town Coventry
Post code CV6 5NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676622
Date of Incorporation Tue, 9th Nov 1982
Industry Management consultancy activities other than financial management
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Angela K.

Position: Director

Appointed: 27 May 2020

Paul U.

Position: Director

Appointed: 27 June 2019

Andrew W.

Position: Director

Appointed: 25 January 2019

Stephen H.

Position: Director

Appointed: 16 December 2009

David S.

Position: Director

Appointed: 16 December 2009

Jonathan C.

Position: Director

Appointed: 14 December 2017

Resigned: 11 May 2018

Mandy B.

Position: Director

Appointed: 22 December 2015

Resigned: 14 December 2017

Shamsher D.

Position: Director

Appointed: 17 December 2013

Resigned: 18 November 2015

Lynne S.

Position: Director

Appointed: 24 January 2011

Resigned: 31 January 2020

Katrina-Anne L.

Position: Secretary

Appointed: 16 May 2008

Resigned: 03 August 2021

Nicholas W.

Position: Director

Appointed: 28 June 2006

Resigned: 17 October 2013

Nicholas W.

Position: Secretary

Appointed: 28 June 2006

Resigned: 15 May 2008

Michael B.

Position: Director

Appointed: 21 November 2005

Resigned: 27 January 2010

Paul D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 28 June 2006

Paul D.

Position: Director

Appointed: 28 November 2002

Resigned: 28 June 2006

David S.

Position: Director

Appointed: 23 May 2002

Resigned: 16 December 2009

Clare W.

Position: Secretary

Appointed: 13 December 2001

Resigned: 31 March 2005

Rosalind M.

Position: Director

Appointed: 13 December 2001

Resigned: 27 February 2019

Tamy M.

Position: Secretary

Appointed: 22 March 2001

Resigned: 13 December 2001

Clare W.

Position: Director

Appointed: 30 June 2000

Resigned: 28 November 2002

Tracey R.

Position: Director

Appointed: 09 July 1998

Resigned: 13 December 2001

John G.

Position: Secretary

Appointed: 07 May 1997

Resigned: 22 March 2001

James L.

Position: Director

Appointed: 17 July 1996

Resigned: 16 July 1997

Tracey R.

Position: Director

Appointed: 01 May 1996

Resigned: 16 July 1997

Kevin M.

Position: Director

Appointed: 24 April 1996

Resigned: 16 December 2009

Janice N.

Position: Director

Appointed: 24 April 1996

Resigned: 08 November 1999

Humphrey N.

Position: Director

Appointed: 02 November 1995

Resigned: 17 July 1996

Justin H.

Position: Director

Appointed: 23 May 1995

Resigned: 30 April 1996

Iain R.

Position: Director

Appointed: 18 January 1995

Resigned: 23 May 1995

Julie S.

Position: Director

Appointed: 18 January 1995

Resigned: 01 February 1998

Janice S.

Position: Director

Appointed: 18 January 1995

Resigned: 30 April 1996

William S.

Position: Director

Appointed: 18 January 1995

Resigned: 30 April 1996

David C.

Position: Director

Appointed: 18 January 1995

Resigned: 28 November 2002

Gail T.

Position: Director

Appointed: 18 January 1995

Resigned: 16 July 1997

Claire T.

Position: Director

Appointed: 18 January 1995

Resigned: 30 April 1996

Ian M.

Position: Director

Appointed: 18 January 1995

Resigned: 30 April 1996

John M.

Position: Director

Appointed: 11 August 1994

Resigned: 28 May 1997

Sharon A.

Position: Director

Appointed: 07 December 1993

Resigned: 18 January 1995

Tamy M.

Position: Secretary

Appointed: 26 April 1993

Resigned: 07 May 1997

Mohammed A.

Position: Director

Appointed: 13 August 1992

Resigned: 11 August 1994

Robert C.

Position: Director

Appointed: 14 May 1992

Resigned: 18 January 1995

Vimal B.

Position: Director

Appointed: 14 May 1992

Resigned: 18 January 1995

David P.

Position: Director

Appointed: 31 December 1991

Resigned: 13 August 1992

Gavin N.

Position: Director

Appointed: 31 December 1991

Resigned: 07 December 1993

Kevin M.

Position: Director

Appointed: 31 December 1991

Resigned: 02 November 1995

James W.

Position: Director

Appointed: 31 December 1991

Resigned: 11 August 1994

Malcolm A.

Position: Director

Appointed: 31 December 1991

Resigned: 25 October 2004

Adrian D.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 1992

John G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 26 April 1993

Lisa R.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 1992

Company previous names

Coventry -operative Development Agency March 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 91242 209      
Balance Sheet
Cash Bank On Hand    116 093144 23738 497101 156
Current Assets99 137121 262230 660225 303179 616266 360368 754227 204
Debtors    75 012122 123330 257126 048
Property Plant Equipment     3221 233 
Net Assets Liabilities  53 00557 06862 167   
Net Assets Liabilities Including Pension Asset Liability41 91242 209      
Reserves/Capital
Shareholder Funds41 91242 209      
Other
Accrued Liabilities    5 8977 01025 40036 824
Accumulated Depreciation Impairment Property Plant Equipment    26 99427 1568 0308 729
Average Number Employees During Period   1313121416
Creditors  188 161177 644129 438196 743241 61699 546
Fixed Assets5005005005005008221 7331 034
Increase From Depreciation Charge For Year Property Plant Equipment     162699699
Investments Fixed Assets    500500500500
Net Current Assets Liabilities41 41241 70952 50556 56861 66769 617127 138127 658
Other Creditors    4 2853 5703 2422 644
Other Investments Other Than Loans    500500500500
Other Taxation Social Security Payable    19 44910 12915 8682 138
Prepayments    11 48910 63511 0783 168
Property Plant Equipment Gross Cost    26 99427 4789 263 
Total Assets Less Current Liabilities41 91242 20953 00557 06862 16770 439128 871128 692
Trade Creditors Trade Payables    99 807176 034197 10657 940
Trade Debtors Trade Receivables    63 523111 488319 179122 880
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 825 
Disposals Property Plant Equipment      19 825 
Total Additions Including From Business Combinations Property Plant Equipment     4841 610 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 12410 51610 0068 90911 489   
Creditors Due Within One Year62 84990 069      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search