UKBizDB.co.uk

COMPREHENSIVE COVERINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Comprehensive Coverings Limited. The company was founded 63 years ago and was given the registration number 00672298. The firm's registered office is in SITTINGBOURNE. You can find them at 133 London Road, Teynham, Sittingbourne, Kent. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:COMPREHENSIVE COVERINGS LIMITED
Company Number:00672298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:133 London Road, Teynham, Sittingbourne, Kent, ME9 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Staplehurst Road, Sittingbourne, United Kingdom, ME10 2NN

Director19 July 2019Active
101, Ufton Lane, Sittingbourne, ME10 1JA

Director01 July 2008Active
99 Staplehurst Road, Sittingbourne, ME10 2NN

Secretary-Active
199 Woodlands Road, Ditton, Aylesford, ME20 6HA

Director-Active
99 Staplehurst Road, Sittingbourne, ME10 2NN

Director-Active

People with Significant Control

Mrs Gaynor Maria Howe
Notified on:19 July 2019
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:99 Staplehurst Road, Sittingbourne, United Kingdom, ME10 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Alfred Howe
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:99 Staplehurst Road, Sittingbourne, United Kingdom, ME10 2NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jason Howe
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:101 Ufton Lane, Sittingbourne, England, ME10 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Change registered office address company with date old address new address.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.