Company Information for COVENTRY HOOD & TONNEAU LIMITED
UNIT 6 PENN STREET WORKS, PENN STREET, AMERSHAM, BUCKS, HP7 0PX,
|
Company Registration Number
05315812
Private Limited Company
Active |
Company Name | ||
---|---|---|
COVENTRY HOOD & TONNEAU LIMITED | ||
Legal Registered Office | ||
UNIT 6 PENN STREET WORKS PENN STREET AMERSHAM BUCKS HP7 0PX Other companies in HP7 | ||
Previous Names | ||
|
Company Number | 05315812 | |
---|---|---|
Company ID Number | 05315812 | |
Date formed | 2004-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB854774681 |
Last Datalog update: | 2023-12-05 20:30:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER ALEXANDER BUCKLES |
||
PETER ALEXANDER BUCKLES |
||
DAVID LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARIES LANG |
Company Secretary | ||
JOAN LILIAN ANGLIS |
Company Secretary | ||
DAVID MARIES LANG |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH MOTOR HERITAGE LIMITED | Director | 2018-01-10 | CURRENT | 1929-10-31 | Active | |
CMS DEVELOPMENTS LIMITED | Director | 2004-05-11 | CURRENT | 2003-07-02 | Active | |
CMS HOLDINGS LIMITED | Director | 2001-08-07 | CURRENT | 2001-07-17 | Active | |
CMS (OTTERSHAW) LIMITED | Director | 1999-07-02 | CURRENT | 1999-06-18 | Active | |
CMS PROJECTS LIMITED | Director | 1992-12-31 | CURRENT | 1980-10-23 | Active | |
CLASSIC MANAGEMENT SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1980-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Peter Alexander Buckles on 2023-12-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE TANITH BUCKLES | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MISS AMANDA LOUISE TANITH BUCKLES | ||
DIRECTOR APPOINTED MR GRAHAM THOMAS PAYNE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AP03 | Appointment of Mr Peter Alexander Buckles as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of David Maries Lang on 2016-07-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/13 FROM Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER BUCKLES / 17/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED BUTTONSTREAM LIMITED CERTIFICATE ISSUED ON 23/02/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due After One Year | 2013-01-01 | £ 73,500 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 91,500 |
Creditors Due Within One Year | 2013-01-01 | £ 37,379 |
Creditors Due Within One Year | 2012-01-01 | £ 32,898 |
Creditors and other liabilities
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 HOOD & TONNEAU LIMITED
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 1 |
Cash Bank In Hand | 2013-01-01 | £ 103,404 |
Cash Bank In Hand | 2012-01-01 | £ 77,917 |
Current Assets | 2013-01-01 | £ 327,177 |
Current Assets | 2012-01-01 | £ 258,530 |
Debtors | 2013-01-01 | £ 131,188 |
Debtors | 2012-01-01 | £ 88,255 |
Fixed Assets | 2013-01-01 | £ 2,254 |
Fixed Assets | 2012-01-01 | £ 4 |
Shareholder Funds | 2013-01-01 | £ 218,552 |
Shareholder Funds | 2012-01-01 | £ 134,136 |
Stocks Inventory | 2013-01-01 | £ 92,585 |
Stocks Inventory | 2012-01-01 | £ 92,358 |
Tangible Fixed Assets | 2013-01-01 | £ 2,254 |
Tangible Fixed Assets | 2012-01-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as COVENTRY HOOD & TONNEAU LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | Units 30-31, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH | 11,750 | 2005-04-06 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |