UKBizDB.co.uk

COVAIR STRUCTURES LIMITED

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

This company is commonly known as Covair Structures Limited. The company was founded 22 years ago and was given the registration number 04251700. 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 STRUCTURES LIMITED
Company Number:04251700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2001
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
Highcroft, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Secretary04 September 2001Active
Highcroft, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director04 September 2001Active
Highcroft, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA

Director04 September 2001Active
4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE

Corporate Secretary13 July 2001Active
Unit 9, Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2GD

Director31 July 2017Active
4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE

Corporate Director13 July 2001Active

People with Significant Control

Mr Jeffrey Peter Heaver
Notified on:31 July 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:
  • Significant influence or control
Mr Alec John Strethill-Wright
Notified on:01 June 2016
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Helen Irene Strethill-Wright
Notified on:01 June 2016
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-07-26Address

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

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.