COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Register to unlock more data on OkredoRegister

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292593

Incorporation date

16/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands CV1 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon07/01/2026
Cessation of Louise Diane Bayliss Bennett as a person with significant control on 2022-12-05
dot icon07/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon06/01/2026
Change of details for Mr Corin Paul Crane as a person with significant control on 2025-03-01
dot icon06/01/2026
Notification of Corin Paul Crane as a person with significant control on 2022-12-05
dot icon26/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon15/12/2022
Appointment of Mr Steven Allen Twigger as a director on 2022-12-05
dot icon14/12/2022
Appointment of Mr Corin Paul Crane as a director on 2022-12-05
dot icon14/12/2022
Termination of appointment of Louise Diane Bayliss as a director on 2022-12-05
dot icon14/12/2022
Termination of appointment of David Burton as a director on 2022-12-05
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon06/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/08/2011
Registered office address changed from Oak Tree Court Binley Business Park Harry Weston Road Coventry CV3 2UN on 2011-08-01
dot icon14/01/2011
Director's details changed for Louise Diane Beard on 2011-01-14
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon15/01/2010
Termination of appointment of David Hartley as a secretary
dot icon20/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/01/2009
Return made up to 16/12/08; full list of members
dot icon09/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/01/2008
Return made up to 16/12/07; full list of members
dot icon19/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/01/2007
Return made up to 16/12/06; full list of members
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 16/12/05; full list of members
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 16/12/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon22/12/2003
Return made up to 16/12/03; full list of members
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
New director appointed
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon01/10/2002
Director resigned
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 16/12/01; full list of members
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon20/01/2001
Director resigned
dot icon28/12/2000
Return made up to 16/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Return made up to 16/12/99; full list of members
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon05/03/1999
Full accounts made up to 1998-03-31
dot icon23/02/1999
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon04/02/1999
Return made up to 16/12/98; no change of members
dot icon23/04/1998
Registered office changed on 23/04/98 from: brandon court progress way coventry warwickshire CV3 2TE
dot icon15/01/1998
Return made up to 16/12/97; full list of members
dot icon01/07/1997
Memorandum and Articles of Association
dot icon30/05/1997
Certificate of change of name
dot icon28/05/1997
Registered office changed on 28/05/97 from: 55 colmore row birmingham B3 2AS
dot icon28/05/1997
Secretary resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New secretary appointed
dot icon28/05/1997
New director appointed
dot icon28/05/1997
New director appointed
dot icon16/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, David
Director
21/05/1997 - 05/12/2022
22
Twigger, Steven Allen
Director
05/12/2022 - Present
25
Crane, Corin Paul
Director
05/12/2022 - Present
15
Bayliss, Louise Diane
Director
31/07/2003 - 05/12/2022
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands CV1 2TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

toggle

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is currently Active. It was registered on 16/12/1996 .

Where is COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED located?

toggle

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED is registered at Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands CV1 2TL.

What does COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED do?

toggle

COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED?

toggle

The latest filing was on 07/01/2026: Cessation of Louise Diane Bayliss Bennett as a person with significant control on 2022-12-05.