Finance (coventry) Limited KENILWORTH


Founded in 1960, Finance (coventry), classified under reg no. 00662115 is an active company. Currently registered at C/o Bhm Compak CV8 2EL, Kenilworth the company has been in the business for 64 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 2 directors in the the company, namely Roberta K. and Paul K.. In addition one secretary - Roberta K. - is with the firm. 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.

Finance (coventry) Limited Address / Contact

Office Address C/o Bhm Compak
Office Address2 Common Lane Industrial Estate
Town Kenilworth
Post code CV8 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00662115
Date of Incorporation Tue, 14th Jun 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 64 years old
Account next due date Mon, 31st Mar 2025 (288 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Roberta K.

Position: Director

Appointed: 25 January 2016

Roberta K.

Position: Secretary

Appointed: 20 November 2013

Paul K.

Position: Director

Appointed: 22 January 2013

Sarah K.

Position: Secretary

Appointed: 22 January 2013

Resigned: 20 November 2013

Marjorie K.

Position: Director

Appointed: 30 August 2000

Resigned: 28 December 2012

Marjorie K.

Position: Secretary

Appointed: 10 January 2000

Resigned: 28 December 2012

Margaret P.

Position: Director

Appointed: 10 January 2000

Resigned: 30 August 2000

Alfred P.

Position: Director

Appointed: 01 March 1991

Resigned: 21 December 1999

Petrus K.

Position: Director

Appointed: 01 March 1991

Resigned: 12 September 2013

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Paul K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 70210 0886 57610 02014 74812 72617 760
Current Assets14 52913 05212 60616 64919 92220 82422 911
Debtors3 8272 9646 0306 6295 1748 0985 151
Other Debtors1 4714516 0306 6295 1748 0985 151
Other
Amount Specific Advance Or Credit Directors971      
Amount Specific Advance Or Credit Made In Period Directors971      
Amount Specific Advance Or Credit Repaid In Period Directors 971     
Average Number Employees During Period 222222
Creditors8 2375 8184 9424 9953 9063 6643 865
Investment Property180 000180 000180 000180 000180 000180 000180 000
Investment Property Fair Value Model180 000180 000180 000180 000180 000180 000 
Net Current Assets Liabilities6 2927 2347 66411 65416 01617 16019 046
Number Shares Issued Fully Paid     400400
Other Creditors6 4164 3753 4343 5242 0252 5462 514
Other Taxation Social Security Payable1 8211 4431 5081 4711 8811 1181 351
Par Value Share     11
Total Assets Less Current Liabilities186 292187 234187 664191 654196 016197 160199 046
Trade Creditors Trade Payables  1    
Trade Debtors Trade Receivables2 3562 513     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, October 2023
Free Download (7 pages)

Company search

Advertisements