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

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

CHAMBER HOUSE INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, WEST MIDLANDS, CV1 2TL,
Company Registration Number
02478695
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Coventry & Warwickshire Chamber Of Commerce
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE was founded on 1990-03-08 and has its registered office in Coventry. The organisation's status is listed as "Active". Coventry & Warwickshire Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE
 
Legal Registered Office
CHAMBER HOUSE INNOVATION VILLAGE
CHEETAH ROAD
COVENTRY
WEST MIDLANDS
CV1 2TL
Other companies in CV1
 
Telephone02476654321
 
Filing Information
Company Number 02478695
Company ID Number 02478695
Date formed 1990-03-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB729947967  
Last Datalog update: 2024-04-06 19:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE
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.

Company Officers of COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
MARK WILLIAM BAILIE
Director 2013-06-10
LOUISE DIANE BAYLISS
Director 2003-02-03
AMRIK SINGH BHABRA
Director 2007-09-24
PETER BURNS
Director 2001-12-17
DAVID BURTON
Director 1997-04-07
PAUL CARVELL
Director 2011-06-13
MICHAEL SEAN COLLINS
Director 2016-02-08
LARRY COLTMAN
Director 2002-05-13
STEVE HALKETT
Director 2017-12-31
PATRICK PHILIP MURTAGH
Director 2013-10-04
DAVID MYSKOW
Director 2017-12-31
JOHN RALPH NOLLETT
Director 2012-09-14
DAVID JOHN PENN
Director 2012-02-09
KAREN MARIE SHUTER
Director 2017-12-31
DOUGLAS JOHN SQUIRES
Director 2007-09-24
PAUL WILLIAM SULLIVAN
Director 2001-09-24
STEVEN ALLEN TWIGGER
Director 2008-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN JASON BOURNE
Director 2015-02-09 2017-12-31
SALLY ELIZABETH CARRICK
Director 2005-09-26 2013-10-04
KENNETH GEORGE ARMSTRONG
Director 2005-09-26 2011-09-16
DAVID RICHARD HARTLEY
Company Secretary 2005-09-26 2009-09-25
JULIAN MARTIN JAMES ATKINS
Director 2003-11-03 2009-09-21
ANDREW PAUL ASHTON
Director 2006-11-06 2008-09-22
WILLIAM JOHN ALMEN
Director 2005-09-26 2007-09-24
STEPHEN CHEANEY
Director 2006-09-25 2007-09-24
CHRISTINE BANKS
Director 2004-07-05 2006-09-01
MICHAEL ANTON SYKES
Company Secretary 1992-03-08 2005-09-26
MICHAEL BROWN
Director 2003-05-12 2004-03-15
SURESH PRITO ADVANI
Director 2001-12-17 2003-01-08
SURESH PRITO ADVANI
Director 1998-09-23 2001-09-24
IAN CAULFIELD
Director 1992-03-08 2001-09-24
KENNETH ALFRED WALTER BEAUMONT
Director 1994-05-16 1998-09-23
MARION JOAN CARTER
Director 1992-03-08 1998-09-23
HELEN AIRD
Director 1994-08-12 1997-07-14
MAJOR BATCHELOR
Director 1995-01-20 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE DIANE BAYLISS WEST MIDLANDS GATEWAY LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
LOUISE DIANE BAYLISS COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2003-07-31 CURRENT 1996-12-16 Active
LOUISE DIANE BAYLISS BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED Director 2003-07-31 CURRENT 1995-02-28 Active - Proposal to Strike off
LOUISE DIANE BAYLISS COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED Director 2003-07-31 CURRENT 1997-03-07 Active - Proposal to Strike off
LOUISE DIANE BAYLISS COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED Director 2003-07-28 CURRENT 1986-02-20 Active
AMRIK SINGH BHABRA C K DWELLINGS LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
AMRIK SINGH BHABRA NISHKAM SCHOOLS MULTI ACADEMY TRUST Director 2016-09-02 CURRENT 2011-02-08 Active
AMRIK SINGH BHABRA UNIVERSITY HOSPITALS COVENTRY AND WARWICKSHIRE CHARITY Director 2016-03-09 CURRENT 2016-02-01 Active
AMRIK SINGH BHABRA HEART OF ENGLAND COMMUNITY FOUNDATION Director 2014-06-01 CURRENT 2006-11-15 Active
AMRIK SINGH BHABRA ARM DWELLINGS LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
AMRIK SINGH BHABRA COVENTRY AND WARWICKSHIRE REINVESTMENT TRUST LTD Director 2012-01-26 CURRENT 2004-07-26 Active
AMRIK SINGH BHABRA COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED Director 2011-03-01 CURRENT 1986-02-20 Active
AMRIK SINGH BHABRA ADECS LIMITED Director 1998-08-03 CURRENT 1992-08-20 Active
PETER BURNS COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED Director 2016-05-12 CURRENT 1986-02-20 Active
PETER BURNS FINHAM PARK MULTI-ACADEMY TRUST Director 2011-07-11 CURRENT 2011-07-11 Active
PETER BURNS UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED Director 2002-02-27 CURRENT 1998-08-17 Active
DAVID BURTON SPENCER GARDNER DICKINS LIMITED Director 2005-04-01 CURRENT 2003-12-01 Active
DAVID BURTON SHERBOURNE SOLUTIONS LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
DAVID BURTON BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED Director 1999-03-17 CURRENT 1995-02-28 Active - Proposal to Strike off
DAVID BURTON COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED Director 1997-06-18 CURRENT 1997-03-07 Active - Proposal to Strike off
DAVID BURTON COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 1997-05-21 CURRENT 1996-12-16 Active
PAUL CARVELL PLAY WRITE WEDDINGS LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
PAUL CARVELL BELGRADE THEATRE TRUST (COVENTRY) LIMITED Director 2017-07-20 CURRENT 1957-11-08 Active
PAUL CARVELL ALBANY TOTAL WASTE LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PAUL CARVELL I HEART ACCOUNTANTS LIMITED Director 2017-01-13 CURRENT 2017-01-13 Dissolved 2018-06-05
PAUL CARVELL EAZICLEAN LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
PAUL CARVELL SHIFTBUSINESS.ONLINE LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL CARVELL SFB GROUP LIMITED Director 2016-01-04 CURRENT 2015-09-07 Active
PAUL CARVELL THE SFB GCTF LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2018-01-23
PAUL CARVELL UNIQUE NORFOLK VENUES LTD Director 2015-11-05 CURRENT 2013-01-23 Active
PAUL CARVELL INFO2GROW LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
PAUL CARVELL SFB TAX SOLUTIONS LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
PAUL CARVELL SANDERS GEESON LIMITED Director 2014-06-03 CURRENT 2002-11-29 Active
PAUL CARVELL SFB HR SUPPORT LIMITED Director 2013-07-25 CURRENT 2008-09-26 Dissolved 2014-05-06
PAUL CARVELL MANOR COURT CHAMBERS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
PAUL CARVELL SFB COVENTRY LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
PAUL CARVELL SFB HINCKLEY LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
PAUL CARVELL INTEGRITY WEALTH SOLUTIONS LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
PAUL CARVELL ECO POTENTIAL LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2013-10-08
PAUL CARVELL SFB GROUP (HOLDINGS) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
PAUL CARVELL BOING RAPID SECURE LIMITED Director 2010-06-11 CURRENT 2009-08-06 Active
PAUL CARVELL SFB WEALTH MANAGEMENT LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active - Proposal to Strike off
PAUL CARVELL SFB CONSULTANTS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
PAUL CARVELL STEWART FLETCHER AND BARRETT LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
PATRICK PHILIP MURTAGH TPB ALLIANCE LIMITED Director 2016-12-12 CURRENT 2016-12-12 Dissolved 2018-03-20
PATRICK PHILIP MURTAGH MURTAGH CONSULTANCY LIMITED Director 2016-12-09 CURRENT 2016-12-09 Dissolved 2018-03-20
PATRICK PHILIP MURTAGH CRANFIELD GROUP LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
PATRICK PHILIP MURTAGH CRANFIELD BUSINESS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-11-15 Active
PATRICK PHILIP MURTAGH INSOLVENCY ANSWERS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
PATRICK PHILIP MURTAGH OKEN LIMITED Director 2012-03-13 CURRENT 2004-08-23 Dissolved 2014-01-21
PATRICK PHILIP MURTAGH CRANFIELD RECOVERY LTD Director 2007-08-01 CURRENT 2007-08-01 Active
PATRICK PHILIP MURTAGH CRANFIELD HOLDINGS LIMITED Director 2007-04-17 CURRENT 2001-11-26 Liquidation
PATRICK PHILIP MURTAGH CRANFIELD BUSINESS RECOVERY LIMITED Director 2007-04-17 CURRENT 2001-11-26 Liquidation
JOHN RALPH NOLLETT PRESSMARK PRESSINGS LIMITED Director 2016-07-15 CURRENT 1990-09-18 Active
JOHN RALPH NOLLETT PRESSMARK LIMITED Director 2016-07-15 CURRENT 2012-11-12 Active
JOHN RALPH NOLLETT PM PRESSINGS LIMITED Director 2016-07-15 CURRENT 1973-12-10 Active - Proposal to Strike off
JOHN RALPH NOLLETT LEFT HAND PRESS LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
JOHN RALPH NOLLETT COVENTRY TOOLMAKERS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-02-09
JOHN RALPH NOLLETT NOLLETT BUSINESS SOLUTIONS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
JOHN RALPH NOLLETT ANDERSON PRECISION GEARING LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2015-09-17
JOHN RALPH NOLLETT PAILTON ENGINEERING LIMITED Director 1999-03-01 CURRENT 1978-07-05 Active
KAREN MARIE SHUTER EXACT LOGISTICS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
KAREN MARIE SHUTER EXACT LOGISTICS CONSULTING LIMITED Director 2009-03-17 CURRENT 2009-03-09 Dissolved 2014-05-20
KAREN MARIE SHUTER EMPORIUM PUBLICATIONS LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
DOUGLAS JOHN SQUIRES SQUIRES GEAR AND ENGINEERING LIMITED Director 1995-07-07 CURRENT 1985-10-07 Active
PAUL WILLIAM SULLIVAN SKY BLUES IN THE COMMUNITY Director 2016-09-01 CURRENT 2008-07-09 Active
PAUL WILLIAM SULLIVAN AUDAX CONSULTANCY SERVICES LTD Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL WILLIAM SULLIVAN 52 GLOBAL CONSULTING LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
PAUL WILLIAM SULLIVAN CLUB AND COUNTRY LEGENDS LIMITED Director 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
PAUL WILLIAM SULLIVAN CLUB & COUNTRY LTD Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2016-01-19
STEVEN ALLEN TWIGGER LUCKMANS DUCKETT PARKER TRUSTEES LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
STEVEN ALLEN TWIGGER TRANSWELL LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
STEVEN ALLEN TWIGGER WHARF FIVE LTD Director 2015-08-13 CURRENT 2015-08-13 Active
STEVEN ALLEN TWIGGER LDP LUCKMANS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
STEVEN ALLEN TWIGGER PM LONDON LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-01-17
STEVEN ALLEN TWIGGER LUCKMANS DUCKETT PARKER LIMITED Director 2010-03-01 CURRENT 2010-02-04 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-14DIRECTOR APPOINTED MISS OLIVIA PARRISH
2024-02-14DIRECTOR APPOINTED MRS JULIE ANNE MCGARRIGLE
2024-01-10APPOINTMENT TERMINATED, DIRECTOR TRISH WILLETTS
2024-01-10DIRECTOR APPOINTED MRS JOANNE GLOVER
2024-01-10APPOINTMENT TERMINATED, DIRECTOR TOM MONGAN
2024-01-10DIRECTOR APPOINTED MS SARAH JANE WINDRUM
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN RALPH NOLLETT
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM SULLIVAN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR KAREN MARIE SHUTER
2023-03-16CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-07AP01DIRECTOR APPOINTED MR CORIN PAUL CRANE
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN SQUIRES
2022-12-05RES01ADOPT ARTICLES 05/12/22
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-18CH01Director's details changed for Ms Trish Willetts on 2022-08-18
2022-06-27AP01DIRECTOR APPOINTED MR TIM SQUIRES
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR KATHRYN CLARKE
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PENN
2022-02-02DIRECTOR APPOINTED MS TRISH WILLETTS
2022-02-02AP01DIRECTOR APPOINTED MS TRISH WILLETTS
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PENN
2021-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR STEVE HARCOURT
2021-01-13AP01DIRECTOR APPOINTED DR ALAN MALIK
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BAILIE
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYSKOW
2019-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-20AP01DIRECTOR APPOINTED MR DAVID HOOPER
2019-05-02AP01DIRECTOR APPOINTED MRS FLEUR SEXTON
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR TOM MONGAN
2019-01-10AP01DIRECTOR APPOINTED MRS KATHRYN CLARKE
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARVELL
2018-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY CLAIRE HUDSON
2018-01-08AP01DIRECTOR APPOINTED MRS KAREN MARIE SHUTER
2018-01-04AP01DIRECTOR APPOINTED MR DAVID MYSKOW
2018-01-04AP01DIRECTOR APPOINTED MR STEVE HALKETT
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYNES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BOURNE
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WALL
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-08CH01Director's details changed for Mr Patrick Philip Murtagh on 2016-09-01
2016-08-11AP01DIRECTOR APPOINTED LOUISE WALL
2016-03-31AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARIE GARLICK
2016-02-16AP01DIRECTOR APPOINTED MR MICHAEL SEAN COLLINS
2016-02-09AP01DIRECTOR APPOINTED MR GLENN JASON BOURNE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HOWE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFIN
2015-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-02AR0108/03/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ARTHUR WALTON
2015-02-19AP01DIRECTOR APPOINTED TRACEY CLAIRE HUDSON
2015-02-19AP01DIRECTOR APPOINTED STEPHEN HYNES
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-27AR0108/03/14 NO MEMBER LIST
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DHIRAN VAGDIA
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEECH
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CARRICK
2013-12-06AP01DIRECTOR APPOINTED MARK WILLIAM BAILIE
2013-12-06AP01DIRECTOR APPOINTED MR JAMES ANTHONY GRIFFIN
2013-12-06AP01DIRECTOR APPOINTED MR PATRICK PHILIP MURTAGH
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-19AR0108/03/13 NO MEMBER LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SULLIVAN / 18/03/2013
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JONES
2012-10-16AP01DIRECTOR APPOINTED MR JOHN RALPH NOLLETT
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DHIRAN VAGDIA
2012-05-16AP01DIRECTOR APPOINTED MR DHIRAN VAGDIA
2012-04-05AR0108/03/12 NO MEMBER LIST
2012-04-05AP01DIRECTOR APPOINTED MR DHIRAN VAGDIA
2012-03-13AP01DIRECTOR APPOINTED TRACY HALL
2012-03-13AP01DIRECTOR APPOINTED DAVID JOHN PENN
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART LINNELL
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HETHERINGTON
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARMSTRONG
2012-02-10AP01DIRECTOR APPOINTED DEAN WALTON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART LINNELL
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HETHERINGTON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARMSTRONG
2012-02-03AP01DIRECTOR APPOINTED DEAN WALTON
2011-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-04AP01DIRECTOR APPOINTED MR PAUL CARVELL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM OAK TREE COURT BINLEY BUSINESS PARK HARRY WESTON ROAD COVENTRY CV3 2UN
2011-03-28AR0108/03/11 NO MEMBER LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HOOPER
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DIANE BEARD / 06/01/2011
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-29AP01DIRECTOR APPOINTED SANDRA MARIE GARLICK
2010-08-25AP01DIRECTOR APPOINTED JOHN STEPHEN PAYNE
2010-08-06AP01DIRECTOR APPOINTED JULIAN MARK HETHERINGTON
2010-03-23AR0108/03/10 NO MEMBER LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SULLIVAN / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN SQUIRES / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SWAIN GOODMAN LINNELL / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY LEECH / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ISABELLA HOWE / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY ANNE HOOPER / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE ARMSTRONG / 19/03/2010
2010-02-10AP01DIRECTOR APPOINTED MRS SOPHIE ISABELLA HOWE
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PEACH
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRANGER
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARTLEY
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ATKINS
2009-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-13288aDIRECTOR APPOINTED DEREK RICHARD HARRIS
2009-03-30363aANNUAL RETURN MADE UP TO 08/03/09
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ASHTON
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR CHARLES TENNANT
2009-02-19288aDIRECTOR APPOINTED STEVEN ALLEN TWIGGER
2008-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE or authorisation from an industry specific regulator to operate. These may not be required.
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 & WARWICKSHIRE CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-09-08 Outstanding THE SECRETARY OF STATE FOR EMPLOYMENT.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 & WARWICKSHIRE CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE owns 1 domain names.

cw-chamber.co.uk  

Trademarks
We have not found any records of COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income

Government spend with COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2015-04-10 GBP £4,680 Economic Development General
Rugby Borough Council 2015-03-16 GBP £900 Economic Development General
Rugby Borough Council 2015-01-13 GBP £1,440 Economic Development General
Rugby Borough Council 2014-12-18 GBP £3,240 Economic Development General
Rugby Borough Council 2014-11-13 GBP £1,800 Economic Development General
Rugby Borough Council 2014-08-21 GBP £1,200 Economic Development General
Rugby Borough Council 2014-07-17 GBP £1,200 Economic Development General
Rugby Borough Council 2014-07-03 GBP £900 Economic Development General
Rugby Borough Council 2014-04-10 GBP £1,600 Economic Development General
Rugby Borough Council 2014-03-20 GBP £750 Economic Development General
Rugby Borough Council 2014-03-20 GBP £2,000 Economic Development General
Rugby Borough Council 2014-02-27 GBP £600 Economic Development General
Rugby Borough Council 2014-01-23 GBP £1,000 Economic Development General
Rugby Borough Council 2013-12-19 GBP £1,400 Economic Development General
Rugby Borough Council 2013-10-10 GBP £600 Economic Development General
Rugby Borough Council 2013-09-19 GBP £600 Economic Development General
Rugby Borough Council 2013-08-22 GBP £2,000 Economic Development General
Rugby Borough Council 2013-03-27 GBP £750 Economic Development General
Rugby Borough Council 2012-03-29 GBP £710 Economic Development General

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 & WARWICKSHIRE CHAMBER OF COMMERCE 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 & WARWICKSHIRE CHAMBER OF COMMERCE 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 & WARWICKSHIRE CHAMBER OF COMMERCE 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.