COVENTRY REEFERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COVENTRY REEFERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06425318

Incorporation date

13/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7, Salisbury House, Wheatfield Way, Hinckley LE10 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon24/10/2024
Application to strike the company off the register
dot icon13/09/2024
Micro company accounts made up to 2024-07-31
dot icon16/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-07-31
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-07-31
dot icon23/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-07-31
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-07-31
dot icon03/04/2020
Registered office address changed from 11 Main Street Stapleton Leicestershire LE9 8JN to Unit 7, Salisbury House Wheatfield Way Hinckley LE10 1YG on 2020-04-03
dot icon25/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-07-31
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-07-31
dot icon24/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-07-31
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon23/11/2012
Previous accounting period shortened from 2012-11-30 to 2012-07-31
dot icon21/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon14/11/2012
Resolutions
dot icon23/07/2012
Termination of appointment of David Evans as a director
dot icon29/06/2012
Certificate of change of name
dot icon29/06/2012
Change of name notice
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon19/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon19/06/2012
Appointment of Mr Yngwie Ward as a director
dot icon19/06/2012
Appointment of Mr Darren Foster as a director
dot icon19/06/2012
Appointment of Mrs Sarah Jamieson as a director
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr David Neville Evans on 2010-01-05
dot icon03/03/2009
Capitals not rolled up
dot icon24/02/2009
Return made up to 13/11/08; full list of members
dot icon23/02/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon23/02/2009
Appointment terminated director company directors LIMITED
dot icon23/02/2009
Director appointed mr david evans
dot icon10/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon13/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/11/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
806.00
-
0.00
-
-
2022
3
806.00
-
0.00
-
-
2023
3
806.00
-
0.00
-
-
2023
3
806.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

806.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COVENTRY REEFERS HOLDINGS LIMITED

COVENTRY REEFERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/11/2007 with the registered office located at Unit 7, Salisbury House, Wheatfield Way, Hinckley LE10 1YG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY REEFERS HOLDINGS LIMITED?

toggle

COVENTRY REEFERS HOLDINGS LIMITED is currently Dissolved. It was registered on 13/11/2007 and dissolved on 21/01/2025.

Where is COVENTRY REEFERS HOLDINGS LIMITED located?

toggle

COVENTRY REEFERS HOLDINGS LIMITED is registered at Unit 7, Salisbury House, Wheatfield Way, Hinckley LE10 1YG.

What does COVENTRY REEFERS HOLDINGS LIMITED do?

toggle

COVENTRY REEFERS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COVENTRY REEFERS HOLDINGS LIMITED have?

toggle

COVENTRY REEFERS HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for COVENTRY REEFERS HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.