UKBizDB.co.uk

COVAIR HOLDINGS LIMITED

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

This company is commonly known as Covair Holdings Limited. The company was founded 6 years ago and was given the registration number 10760146. The firm's registered office is in REDHILL. You can find them at Unit 9 Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COVAIR HOLDINGS LIMITED
Company Number:10760146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2GD

Director31 July 2017Active
Unit 9, Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2GD

Director31 July 2017Active
Unit 9, Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2GD

Director09 May 2017Active

People with Significant Control

Mrs Helen Irene Strethill-Wright
Notified on:31 July 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Redhill 23 Business Park, Redhill, United Kingdom, RH1 2GD
Nature of control:
  • Significant influence or control
Mr Alec John Strethill-Wright
Notified on:31 July 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Redhill 23 Business Park, Redhill, United Kingdom, RH1 2GD
Nature of control:
  • Significant influence or control
Mr Jeffrey Peter Heaver
Notified on:09 May 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Redhill 23 Business Park, Redhill, United Kingdom, RH1 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-23Incorporation

Memorandum articles.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Second filing of director appointment with name.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Capital

Capital variation of rights attached to shares.

Download
2017-09-04Capital

Capital name of class of shares.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-02Capital

Capital allotment shares.

Download
2017-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.