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
-
Check the company
-
UK
-
Coventry
- Company name
- COVINGTON DEVELOPMENTS LIMITED
- Company number
- 03279826
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Nov 1996
Age - 29 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
- 56
- 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
- 64
- 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
- 72
- 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
- 53
- 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
- 62
- 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
- 82
- 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.