logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 5
  • 1
    Hughes, Patrick Joseph
    Office Manager born in September 1951
    Individual (133 offsprings)
    Officer
    2003-03-17 ~ 2003-07-30
    OF - Director → CIF 0
    Hughes, Patrick Joseph
    Director born in September 1951
    Individual (133 offsprings)
    2007-03-09 ~ 2007-03-10
    OF - Director → CIF 0
    Hughes, Patrick Joseph
    Individual (133 offsprings)
    Officer
    2003-03-28 ~ 2003-07-30
    OF - Secretary → CIF 0
    Hughes, Patrick Joseph
    Director
    Individual (133 offsprings)
    2007-03-09 ~ 2007-03-10
    OF - Secretary → CIF 0
    Mr Patrick Joseph Hughes
    Born in September 1951
    Individual (133 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hughes, Peter Terance
    Individual (1 offspring)
    Officer
    2003-07-30 ~ now
    OF - Secretary → CIF 0
    2001-10-08 ~ 2003-03-28
    OF - Secretary → CIF 0
  • 3
    Hughes, Jean Carinda
    Co Director born in November 1949
    Individual (5 offsprings)
    Officer
    2001-10-08 ~ now
    OF - Director → CIF 0
    Mrs Jean Carinda Hughes
    Born in November 1949
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2001-10-08 ~ 2001-10-08
    OF - Nominee Director → CIF 0
  • 5
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2001-10-08 ~ 2001-10-08
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

COVENTRY LEASING LIMITED

Period: 2001-10-08 ~ 2025-04-13
Company number: 04300919
Registered name
COVENTRY LEASING LIMITED - Dissolved
Standard Industrial Classification
77110 - Renting And Leasing Of Cars And Light Motor Vehicles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12016-11-01 ~ 2017-10-31
Property, Plant & Equipment
1,895,789 GBP2017-10-31
2,336,343 GBP2016-10-31
Debtors
73,288 GBP2017-10-31
70,607 GBP2016-10-31
Cash at bank and in hand
127,134 GBP2017-10-31
37,323 GBP2016-10-31
Current Assets
200,422 GBP2017-10-31
107,930 GBP2016-10-31
Creditors
Current
1,499,722 GBP2017-10-31
329,863 GBP2016-10-31
Net Current Assets/Liabilities
-1,299,300 GBP2017-10-31
-221,933 GBP2016-10-31
Total Assets Less Current Liabilities
596,489 GBP2017-10-31
2,114,410 GBP2016-10-31
Creditors
Non-current
1,244,677 GBP2016-10-31
Net Assets/Liabilities
596,489 GBP2017-10-31
869,733 GBP2016-10-31
Equity
Called up share capital
100 GBP2017-10-31
100 GBP2016-10-31
Retained earnings (accumulated losses)
596,389 GBP2017-10-31
869,633 GBP2016-10-31
Equity
596,489 GBP2017-10-31
869,733 GBP2016-10-31
Property, Plant & Equipment - Gross Cost
2,838,770 GBP2017-10-31
3,421,286 GBP2016-10-31
Property, Plant & Equipment - Disposals
-1,455,395 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
942,981 GBP2017-10-31
1,084,943 GBP2016-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
500,507 GBP2016-11-01 ~ 2017-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-642,469 GBP2016-11-01 ~ 2017-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-10-31

  • COVENTRY LEASING LIMITED
    Info
    Registered number 04300919
    Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB
    PRIVATE LIMITED COMPANY incorporated on 2001-10-08 and dissolved on 2025-04-13 (23 years 6 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2018-10-08
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.