Check the

COVINGTON DEVELOPMENTS LIMITED

Company
COVINGTON DEVELOPMENTS LIMITED (03279826)

COVINGTON DEVELOPMENTS

Phone: 02476 454 719
A⁺ rating

ABOUT COVINGTON DEVELOPMENTS LIMITED

Covington Developments Ltd

specialise in high precision components, engineered in our CNC and conventional machine shops. As precision engineers Covington Developments was formed in 1997 to manufacturer components for Lasers, Laboratory equipment, Packing and Assembly Machines.

The company's engineers in its early foundation have secured British Standards Institute accreditation to BS / EN / ISO 9002 for precision component engineering and have an excellent customer rating for higher standards of quality of service. In support of this Covington Precision Engineers offer full traceability and conformance of all its products. Inspection supported by CMM and NAMAS.

Our dedicated on site toolrooms enable us to provide high precision components to local industry, concentrating on high quality and on time delivery. These components can be produced in a wide range of materials . We have a full range of CNC machines along with conventional machine shop capabilities.

Covington Developments, Units 64,66,68, Hotchkiss Way, Binley Industrial Estate, Coventry,

KEY FINANCES

Year
2016
Assets
£566.06k ▲ £141.16k (33.22 %)
Cash
£70.68k ▼ £-62.82k (-47.05 %)
Liabilities
£84.2k ▼ £-132.91k (-61.22 %)
Net Worth
£481.85k ▲ £274.08k (131.91 %)

REGISTRATION INFO

Company name
COVINGTON DEVELOPMENTS LIMITED
Company number
03279826
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
cncprecisionengineers.co.uk
Phones
02476 454 719
02476 652 348
Registered Address
68 HOTCHKISS WAY,
BINLEY INDUSTRIAL ESTATE,
COVENTRY,
WEST MIDLANDS,
CV3 2RL

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 33,250

CHARGES

19 February 1997
Status
Outstanding
Delivered
21 February 1997
Persons entitled
Antony Matheson Pates
Description
£2,767.00 under the lease or after the 10TH january 1999…

15 January 1997
Status
Outstanding
Delivered
29 January 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COVINGTON DEVELOPMENTS LIMITED DIRECTORS

Gary Mark John Rose

  Acting
Appointed
21 June 2013
Role
Secretary
Address
9 Surrey Close, Nuneaton, United Kingdom, CV10 8LN
Name
ROSE, Gary Mark John

Marc Buckenham

  Acting
Appointed
09 January 1997
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
2 Murrayfield Way, Binley, Coventry, CV3 2UD
Name
BUCKENHAM, Marc

Gary Rose

  Acting
Appointed
09 January 1997
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
9 Surrey Close, Nuneaton, West Midlands, CV10 8LN
Name
ROSE, Gary

Phillip Hart

  Resigned
Appointed
09 January 1997
Resigned
21 June 2013
Role
Secretary
Address
2 Winsham Walk, Finham, Coventry, CV3 6SR
Name
HART, Phillip

Steven Moorcroft

  Resigned
Appointed
18 November 1996
Resigned
09 January 1997
Role
Secretary
Address
102 Rosslyn Avenue, Coundon, Coventry, Warwickshir, CV6 1GN
Name
MOORCROFT, Steven

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
18 November 1996
Resigned
18 November 1996
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Phillip Hart

  Resigned
Appointed
09 January 1997
Resigned
21 June 2013
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
2 Winsham Walk, Finham, Coventry, CV3 6SR
Name
HART, Phillip

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
18 November 1996
Resigned
18 November 1996
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Steven Moorcroft

  Resigned
Appointed
18 November 1996
Resigned
09 January 1997
Occupation
Accountant
Role
Director
Age
52
Nationality
British
Address
102 Rosslyn Avenue, Coundon, Coventry, Warwickshir, CV6 1GN
Name
MOORCROFT, Steven

Andrew Rogerson Parry

  Resigned
Appointed
18 November 1996
Resigned
09 January 1997
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
17 St James Court, St James Lane, Coventry, West Midlands, CV3 3HW
Name
PARRY, Andrew Rogerson

Ralph Sutton

  Resigned
Appointed
09 January 1997
Resigned
29 November 2002
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
2 Chandlers Row, Hall Grove, Brinklow, Rugby, Warwickshire, CV23 0LX
Name
SUTTON, Ralph

REVIEWS


Check The Company
Excellent according to the company’s financial health.