Company NameFederal-Mogul Coventry Limited
Company StatusActive
Company Number00116952
CategoryPrivate Limited Company
Incorporation Date22 July 1911(112 years, 3 months ago)
Previous NamesBrico Engineering Limited and Federal-Mogul Sintered Products Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(99 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Santino Lammond
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(103 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN
Director NameMr Joseph Edmond Spieser
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed27 April 2021(109 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN
Director NameMr Anthony David Murfin
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(110 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Clive Vernon Whimpenny
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2005)
RoleEngineer
Correspondence AddressOld Meadow
24 Bulkington Lane
Nuneaton
Warwickshire
CV11 4SA
Director NameMr Richard Charles Owen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPoynings Watford Court
Church Street, Watford
Northampton
Northamptonshire
NN6 7UR
Director NameBenjamin James
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleEngineer
Correspondence AddressGreenwich House Tamworth Road
Corley
Coventry
West Midlands
CV7 8BX
Director NameMr Michael Richard Head
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 1997)
RoleEngineer
Correspondence Address29 Manfield Avenue
Coventry
West Midlands
CV2 2QF
Director NameJohn Arthur Chatwin
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 1997)
RoleEngineer
Correspondence Address11 Middlefield Lane
Hagley
Stourbridge
West Midlands
DY9 0PY
Secretary NameMr Richard Charles Owen
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoynings Watford Court
Church Street, Watford
Northampton
Northamptonshire
NN6 7UR
Director NameMr Robert Denis Raywood
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(83 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 1995)
RoleAccountant
Correspondence Address13 Ash Dene Crescent
Pudsey
West Yorkshire
LS28 8NS
Director NameHarvey Richard Nicholson
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(84 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleSales Engineer
Correspondence Address1 Kingland Drive
Leamington Spa
Warwickshire
CV32 6BL
Director NameCharles Grant Purnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(84 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2000)
RoleEngineer
Correspondence Address601 Westwood Heath Road
Coventry
West Midlands
CV4 8AA
Director NameSimon Peter Tarmey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(84 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1997)
RoleEngineer
Correspondence Address143 Whitemoor Road
Kenilworth
Warwickshire
CV8 2BQ
Director NameChristian Note
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed20 May 1997(85 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2003)
RolePresident
Correspondence Address18 Avenue De Beaumont
Lamorlaye 60260
France
Foreign
Director NameFrank Tomes
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(85 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1999)
RoleChief Executive
Correspondence Address270 Woodwind Drive
Bloomfield Hills
Michigan 48304
Usa
Director NameKelvyn Williams
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(87 years after company formation)
Appointment Duration8 years, 9 months (resigned 20 April 2007)
RoleEngineer
Correspondence AddressAshtorn House Balding Close
Daventry
Barby
Northamptonshire
CV23 8TQ
Director NameFulvio Brigante Colonna
Date of BirthApril 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2000(88 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address18 Long Close Avenue
Aalesley Village
Coventry
West Midlands
CV5 9GH
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed30 June 2000(89 years after company formation)
Appointment Duration3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(89 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(89 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(90 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(97 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(97 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameAlan Victor Ruddy
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(100 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 March 2014)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN
Director NameMr Tim James Baylis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(102 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 November 2014)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN
Director NameDavid Robert Hodgkiss
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(103 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN
Director NameMr Santino Lammond
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(103 years, 6 months after company formation)
Appointment Duration7 years (resigned 26 January 2022)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressManchester Int'L Office Centre Styal Road
Manchester
M22 5TN
Director NameMr Joseph Edmond Spieser
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2021(109 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2022)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN

Contact

Websitefederal-mogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

880k at £0.2Federal-mogul LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,207

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2023 (6 months ago)
Next Return Due17 April 2024 (6 months, 2 weeks from now)

Filing History

20 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 May 2019Director's details changed for Santino Lammond on 20 May 2019 (2 pages)
12 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 220,000
(3 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 220,000
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 220,000
(3 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 220,000
(3 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 220,000
(3 pages)
6 February 2015Termination of appointment of David Robert Hodgkiss as a director on 20 January 2015 (1 page)
6 February 2015Termination of appointment of David Robert Hodgkiss as a director on 20 January 2015 (1 page)
4 February 2015Appointment of Santino Lammond as a director on 20 January 2015 (3 pages)
4 February 2015Appointment of Santino Lammond as a director on 20 January 2015 (3 pages)
13 November 2014Termination of appointment of Tim James Baylis as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Tim James Baylis as a director on 12 November 2014 (1 page)
3 November 2014Appointment of David Robert Hodgkiss as a director on 24 October 2014 (3 pages)
3 November 2014Appointment of David Robert Hodgkiss as a director on 24 October 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 220,000
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 220,000
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 220,000
(3 pages)
26 March 2014Termination of appointment of Alan Ruddy as a director (1 page)
26 March 2014Termination of appointment of Alan Ruddy as a director (1 page)
24 February 2014Appointment of Timothy James Baylis as a director (3 pages)
24 February 2014Appointment of Timothy James Baylis as a director (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Andrew Holmes as a director (1 page)
30 March 2012Termination of appointment of Andrew Holmes as a director (1 page)
27 March 2012Appointment of Alan Victor Ruddy as a director (3 pages)
27 March 2012Appointment of Alan Victor Ruddy as a director (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Full accounts made up to 31 December 2009 (8 pages)
24 June 2010Full accounts made up to 31 December 2009 (8 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from T & N Ltd Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN on 12 January 2010 (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from T & N Ltd Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN on 12 January 2010 (1 page)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
27 January 2009Notice of completion of voluntary arrangement (8 pages)
27 January 2009Notice of completion of voluntary arrangement (8 pages)
27 January 2009Director's change of particulars / andrew holmes / 17/12/2008 (1 page)
27 January 2009Director's change of particulars / andrew holmes / 17/12/2008 (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
17 December 2008Appointment terminated director fulvio brigante colonna (1 page)
17 December 2008Director appointed mr andrew gary holmes (1 page)
17 December 2008Director appointed mr andrew gary holmes (1 page)
17 December 2008Appointment terminated director fulvio brigante colonna (1 page)
4 December 2008Insolvency:supervisor's report (10 pages)
4 December 2008Insolvency:supervisor's report (10 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 December 2007Supervisor's report (9 pages)
13 December 2007Supervisor's report (9 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
25 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Memorandum and Articles of Association (6 pages)
27 January 2004Memorandum and Articles of Association (6 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
2 December 2002Administrator's abstract of receipts and payments (3 pages)
2 December 2002Administrator's abstract of receipts and payments (3 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Statement of administrator's proposal (60 pages)
23 January 2002Statement of administrator's proposal (60 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 September 2000Registered office changed on 07/09/00 from: holbrook lane coventry CV6 4BG (1 page)
7 September 2000Registered office changed on 07/09/00 from: holbrook lane coventry CV6 4BG (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1998Director's particulars changed (1 page)
20 December 1998Director's particulars changed (1 page)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
7 July 1998Company name changed brico engineering LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed brico engineering LIMITED\certificate issued on 08/07/98 (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
31 January 1966Company name changed\certificate issued on 31/01/66 (2 pages)
31 January 1966Company name changed\certificate issued on 31/01/66 (2 pages)
9 May 1919Company name changed\certificate issued on 09/05/19 (3 pages)
9 May 1919Company name changed\certificate issued on 09/05/19 (3 pages)
7 April 1916Registered office changed on 07/04/16 from: registered office changed (3 pages)
7 April 1916Registered office changed on 07/04/16 from: registered office changed (3 pages)
22 July 1911Certificate of incorporation (1 page)
22 July 1911Certificate of incorporation (1 page)