Covrad Heat Transfer Limited BIRMINGHAM


Covrad Heat Transfer started in year 1962 as Private Limited Company with registration number 00714170. The Covrad Heat Transfer company has been functioning successfully for sixty two years now and its status is liquidation. The firm's office is based in Birmingham at Frp Advisory Trading Limited 2nd Floor. Postal code: B3 2HB.

Covrad Heat Transfer Limited Address / Contact

Office Address Frp Advisory Trading Limited 2nd Floor
Office Address2 170 Edmund Street
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00714170
Date of Incorporation Thu, 1st Feb 1962
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 30th December
Company age 62 years old
Account next due date Thu, 11th Mar 2021 (1135 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 19th Jul 2021 (2021-07-19)
Last confirmation statement dated Sun, 5th Jul 2020

Company staff

Stephen R.

Position: Director

Appointed: 23 October 2019

Kevin C.

Position: Director

Appointed: 23 October 2019

Resigned: 05 February 2021

Joanne F.

Position: Secretary

Appointed: 23 October 2019

Resigned: 29 April 2021

Thomas S.

Position: Director

Appointed: 01 January 2018

Resigned: 23 October 2019

Michael B.

Position: Secretary

Appointed: 28 November 2016

Resigned: 24 July 2019

James L.

Position: Director

Appointed: 08 March 2016

Resigned: 22 February 2019

Joseph C.

Position: Director

Appointed: 07 May 2012

Resigned: 08 March 2016

Kevin B.

Position: Director

Appointed: 24 December 2010

Resigned: 31 August 2012

Paul S.

Position: Director

Appointed: 24 October 2010

Resigned: 07 May 2012

Philip C.

Position: Secretary

Appointed: 24 October 2010

Resigned: 31 October 2016

Philip C.

Position: Director

Appointed: 15 February 2009

Resigned: 24 December 2010

Amrik N.

Position: Director

Appointed: 15 February 2009

Resigned: 24 December 2010

William R.

Position: Secretary

Appointed: 14 January 2005

Resigned: 24 December 2010

Aubrey T.

Position: Director

Appointed: 02 April 2004

Resigned: 24 October 2010

Kayvan N.

Position: Director

Appointed: 01 October 1997

Resigned: 10 January 2014

Rajendra B.

Position: Director

Appointed: 29 March 1996

Resigned: 14 January 2005

Rajendra B.

Position: Secretary

Appointed: 29 March 1996

Resigned: 14 January 2005

Neville P.

Position: Director

Appointed: 01 January 1996

Resigned: 30 August 2002

Michael B.

Position: Director

Appointed: 09 September 1994

Resigned: 31 March 2003

Siddarth S.

Position: Director

Appointed: 29 September 1993

Resigned: 14 January 2005

Ranjit S.

Position: Director

Appointed: 15 February 1993

Resigned: 31 March 1994

Raj P.

Position: Director

Appointed: 02 April 1992

Resigned: 14 January 2005

Bruce B.

Position: Director

Appointed: 28 November 1991

Resigned: 31 October 1994

John C.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 1993

Anthony D.

Position: Director

Appointed: 28 November 1991

Resigned: 02 April 1992

David L.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 1994

Stephen B.

Position: Director

Appointed: 28 November 1991

Resigned: 29 March 1996

People with significant control

Api Heat Transfer

2777 2777 Walden Avenue, Buffalo, 14225, New York, United States

Legal authority Us Gaap
Legal form Limited
Notified on 31 December 2018
Nature of control: 75,01-100% shares

Greg F.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

William D.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2019/12/30
filed on: 11th, December 2020
Free Download (1 page)

Company search