Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY CONSTRUCTION LIMITED
Company Information for

COVENTRY CONSTRUCTION LIMITED

TORRINGTON AVENUE, COVENTRY, CV4 9AP,
Company Registration Number
02042330
Private Limited Company
Active

Company Overview

About Coventry Construction Ltd
COVENTRY CONSTRUCTION LIMITED was founded on 1986-07-31 and has its registered office in . The organisation's status is listed as "Active". Coventry Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COVENTRY CONSTRUCTION LIMITED
 
Legal Registered Office
TORRINGTON AVENUE
COVENTRY
CV4 9AP
Other companies in CV4
 
Telephone02476464484
 
Filing Information
Company Number 02042330
Company ID Number 02042330
Date formed 1986-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB545187234  
Last Datalog update: 2024-05-05 12:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COVENTRY CONSTRUCTION LIMITED
The following companies were found which have the same name as COVENTRY CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVENTRY CONSTRUCTION & FABRICATION COMPANY LIMITED Holt Court 2nd Floor 16 Warwick Row Coventry CV1 1EJ Active Company formed on the 1960-08-03
Coventry Construction LLC 16628 W. 69th Cir Arvada CO 80007 Delinquent Company formed on the 2012-08-09
COVENTRY CONSTRUCTIONS PTY. LTD. SA 5034 Strike-off action in progress Company formed on the 1988-02-17
COVENTRY CONSTRUCTION ENGINEERING LIMITED Active Company formed on the 2014-03-19
COVENTRY CONSTRUCTION CORPORATION 551 NE GOLDEN HARBOUR DR BOCA RATON FL 33432 Inactive Company formed on the 1979-01-26
COVENTRY CONSTRUCTION CORPORATION Delaware Unknown
COVENTRY CONSTRUCTION COMPANY California Unknown
COVENTRY CONSTRUCTION COMPANY INCORPORATED Michigan UNKNOWN
COVENTRY CONSTRUCTION INCORPORATED Michigan UNKNOWN
COVENTRY CONSTRUCTION INCORPORATED New Jersey Unknown
COVENTRY CONSTRUCTION CONSULTING LLC New Jersey Unknown
Coventry Construction Inc Maryland Unknown
COVENTRY CONSTRUCTION L.L.C Louisiana Unknown
COVENTRY CONSTRUCTION LLC Idaho Unknown
COVENTRY CONSTRUCTION MANAGEMENT INC Pennsylvannia Unknown
COVENTRY CONSTRUCTION TRAINING ACADEMY LIMITED C/O GRINEAUX ACCOUNTANTS LTD 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF Active Company formed on the 2023-09-27

Company Officers of COVENTRY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOEL ICARUS ALDERSLEY
Company Secretary 2004-12-17
JOEL ICARUS ALDERSLEY
Director 1998-01-01
ROBERT ANTHONY CAILE
Director 2007-08-03
COLIN JOHN GRAHAM
Director 2015-05-05
TERENCE MICHAEL HALLIDAY
Director 2004-02-01
PAUL LAMBERT MOULD
Director 2010-06-01
ROMAN PUNDYK
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EMERY
Director 1996-09-01 2007-07-03
TIMOTHY JOHN BROOKES
Director 1991-02-28 2005-11-09
DIANE LINDA MCKETTERICK
Company Secretary 2002-06-01 2004-12-17
NICHOLAS TOBIAS ALDERSLEY
Director 1991-02-28 2003-06-30
NICHOLAS TOBIAS ALDERSLEY
Company Secretary 1997-04-01 2002-06-01
NEVILLE ALDERSLEY
Director 1991-02-28 1998-01-01
GILLIAN ELIZABETH CAULCOTT
Company Secretary 1991-02-28 1997-09-30
BRIAN POPPITT
Director 1991-02-28 1996-06-30
ANDREW MARK MCGRANAGHAN
Director 1993-09-01 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL ICARUS ALDERSLEY BUS LIGHTNING LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY CAILE
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MOLLY ALDERSLEY
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL HALLIDAY
2020-09-21AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAMBERT MOULD
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-08-30AP01DIRECTOR APPOINTED POLLYANNA ALDERSLEY
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN GRAHAM
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0112/04/16 ANNUAL RETURN FULL LIST
2015-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-11AP01DIRECTOR APPOINTED MR COLIN JOHN GRAHAM
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0112/04/15 ANNUAL RETURN FULL LIST
2014-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-07AP01DIRECTOR APPOINTED MR ROMAN PUNDYK
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0112/04/14 ANNUAL RETURN FULL LIST
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0112/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL HALLIDAY / 12/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY CAILE / 12/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL ICARUS ALDERSLEY / 12/04/2013
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR JOEL ICARUS ALDERSLEY on 2013-04-12
2012-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0112/04/12 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-25AR0112/04/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAMBERT MOULD / 01/06/2010
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AP01DIRECTOR APPOINTED MR PAUL LAMBERT MOULD
2010-05-26AR0112/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL HALLIDAY / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY CAILE / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL ICARUS ALDERSLEY / 01/10/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-06-11363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-06-01363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-01-20288bDIRECTOR RESIGNED
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-03363sRETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS
2005-01-06288bSECRETARY RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-11225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2004-02-09288aNEW DIRECTOR APPOINTED
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-07-10288bDIRECTOR RESIGNED
2003-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-06-24288aNEW SECRETARY APPOINTED
2002-06-21288bSECRETARY RESIGNED
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-05-02363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-09363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-04-20363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1998-06-01288aNEW DIRECTOR APPOINTED
1998-06-01288bDIRECTOR RESIGNED
1998-05-21363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1098700 Active Licenced property: TORRINGTON AVENUE COVENTRY CONSTRUCTION LTD COVENTRY GB CV4 9AP. Correspondance address: TORRINGTON AVENUE COVENTRY GB CV4 9AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1098700 Active Licenced property: TORRINGTON AVENUE COVENTRY CONSTRUCTION LTD COVENTRY GB CV4 9AP. Correspondance address: TORRINGTON AVENUE COVENTRY GB CV4 9AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1098700 Active Licenced property: TORRINGTON AVENUE COVENTRY CONSTRUCTION LTD COVENTRY GB CV4 9AP. Correspondance address: TORRINGTON AVENUE COVENTRY GB CV4 9AP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-03-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVENTRY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of COVENTRY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COVENTRY CONSTRUCTION LIMITED owns 1 domain names.

covcon.co.uk  

Trademarks
We have not found any records of COVENTRY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COVENTRY CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-09-21 GBP £31,525 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVENTRY CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.