UKBizDB.co.uk

COOVE LTD

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

This company is commonly known as Coove Ltd. The company was founded 7 years ago and was given the registration number 10476446. The firm's registered office is in NUNEATON. You can find them at 2 Bond Gate Chambers, Bond Gate, , Nuneaton, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COOVE LTD
Company Number:10476446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 November 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2 Bond Gate Chambers, Bond Gate, Nuneaton, United Kingdom, CV11 4AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bond Gate Chambers, Bond Gate, Nuneaton, United Kingdom, CV11 4AL

Director14 November 2016Active
2, Bond Gate Chambers, Bond Gate, Nuneaton, United Kingdom, CV11 4AL

Director20 March 2017Active

People with Significant Control

Mr James Barry Pointon
Notified on:14 November 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Bond Gate Chambers, Bond Gate, Nuneaton, United Kingdom, CV11 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Dean Alan Thompson
Notified on:14 November 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:2, Bond Gate Chambers, Bond Gate, Nuneaton, United Kingdom, CV11 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved compulsory.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Accounts

Change account reference date company previous extended.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.