COVENTRY REEFERS LIMITED

Register to unlock more data on OkredoRegister

COVENTRY REEFERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01747508

Incorporation date

23/08/1983

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 11/07/1986)
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 icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-07-31
dot icon26/01/2023
Notification of Coventry Reefers Holdings Ltd as a person with significant control on 2016-04-06
dot icon26/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-07-31
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-07-31
dot icon01/02/2021
Confirmation statement made on 2021-01-16 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 Leicester Leicestershire LE9 8JN to Unit 7, Salisbury House Wheatfield Way Hinckley LE10 1YG on 2020-04-03
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-07-31
dot icon24/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-07-31
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-07-31
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon06/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/03/2014
Purchase of own shares.
dot icon24/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon15/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon14/11/2012
Appointment of Mr Yngwie Ward as a director
dot icon14/11/2012
Appointment of Mrs Sarah Jamieson as a director
dot icon14/11/2012
Appointment of Mr Darren Foster as a director
dot icon14/11/2012
Termination of appointment of a secretary
dot icon14/11/2012
Termination of appointment of Jane Evans as a director
dot icon14/11/2012
Termination of appointment of David Evans as a director
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon14/11/2012
Resolutions
dot icon11/10/2012
Amended accounts made up to 2012-07-31
dot icon28/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon02/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon10/12/2010
Termination of appointment of William Abrahamson as a secretary
dot icon06/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Purchase of own shares.
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Purchase of own shares.
dot icon24/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jane Evans on 2010-02-18
dot icon04/09/2009
Ad 01/08/09\gbp si 25@1=25\gbp ic 164/189\
dot icon04/03/2009
Capitals not rolled up
dot icon27/02/2009
Return made up to 16/01/09; full list of members
dot icon21/01/2009
Ad 22/07/08\gbp si 55@1=55\gbp ic 100/155\
dot icon12/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2009
Nc inc already adjusted 22/07/08
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Resolutions
dot icon23/01/2008
Return made up to 16/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon23/04/2007
Accounts for a small company made up to 2006-07-31
dot icon22/02/2007
Return made up to 16/01/07; full list of members
dot icon14/03/2006
Return made up to 16/01/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-07-31
dot icon02/03/2005
Accounts for a small company made up to 2004-07-31
dot icon14/02/2005
Return made up to 16/01/05; full list of members
dot icon12/01/2004
Return made up to 16/01/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-07-31
dot icon05/02/2003
Return made up to 16/01/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2002-07-31
dot icon03/01/2002
Return made up to 16/01/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2001-07-31
dot icon03/04/2001
Return made up to 16/01/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-07-31
dot icon06/06/2000
Accounts for a small company made up to 1999-07-31
dot icon23/03/2000
Registered office changed on 23/03/00 from: the homestead chapel street stapleton hinckley leicestershire LE9 8JH
dot icon11/01/2000
Return made up to 16/01/00; full list of members
dot icon20/01/1999
Accounts for a small company made up to 1998-07-31
dot icon14/01/1999
Return made up to 16/01/99; full list of members
dot icon26/05/1998
Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
New secretary appointed
dot icon29/01/1998
Accounts for a small company made up to 1997-07-31
dot icon29/01/1998
Return made up to 16/01/98; no change of members
dot icon08/09/1997
Registered office changed on 08/09/97 from: west walk building 110 regent road leicester LE1 7LT
dot icon29/01/1997
Return made up to 16/01/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1996-07-31
dot icon02/02/1996
Accounts for a small company made up to 1995-07-31
dot icon25/01/1996
Return made up to 16/01/96; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-07-31
dot icon24/01/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Accounts for a small company made up to 1993-07-31
dot icon23/02/1994
Return made up to 16/01/94; full list of members
dot icon26/01/1993
Return made up to 16/01/93; full list of members
dot icon20/11/1992
Accounts for a small company made up to 1992-07-31
dot icon20/11/1992
Registered office changed on 20/11/92 from: edwards centre, the horsefair, hinckley, leics., LE10 0AN
dot icon22/01/1992
Accounts for a small company made up to 1991-07-31
dot icon22/01/1992
Return made up to 16/01/92; no change of members
dot icon22/01/1991
Full accounts made up to 1990-07-31
dot icon22/01/1991
Return made up to 16/01/91; full list of members
dot icon26/01/1990
Return made up to 19/01/90; full list of members
dot icon03/05/1989
Accounts for a small company made up to 1988-07-31
dot icon03/05/1989
Return made up to 01/05/89; full list of members
dot icon02/12/1988
Return made up to 14/08/88; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1987-07-31
dot icon06/07/1987
Registered office changed on 06/07/87 from: 1-3 wood street earl shilton leicester
dot icon25/06/1987
Accounts for a small company made up to 1986-07-31
dot icon25/06/1987
Return made up to 14/05/87; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1985-07-31
dot icon25/06/1987
Return made up to 31/12/86; full list of members
dot icon11/07/1986
Annual return made up to 31/12/85
dot icon11/07/1986
Director resigned;new director appointed
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
16/01/2025
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
3
9.19K
-
0.00
-
-
2022
3
6.76K
-
0.00
-
-
2023
3
4.00K
-
0.00
-
-
2023
3
4.00K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.00K £Descended-40.94 % *

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

4
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 LIMITED

COVENTRY REEFERS LIMITED is an(a) Dissolved company incorporated on 23/08/1983 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 LIMITED?

toggle

COVENTRY REEFERS LIMITED is currently Dissolved. It was registered on 23/08/1983 and dissolved on 21/01/2025.

Where is COVENTRY REEFERS LIMITED located?

toggle

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

What does COVENTRY REEFERS LIMITED do?

toggle

COVENTRY REEFERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does COVENTRY REEFERS LIMITED have?

toggle

COVENTRY REEFERS LIMITED had 3 employees in 2023.

What is the latest filing for COVENTRY REEFERS LIMITED?

toggle

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