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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highcroft, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA | Secretary | 04 September 2001 | Active |
Highcroft, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA | Director | 04 September 2001 | Active |
Highcroft, Coldharbour Lane, Bletchingley, Redhill, United Kingdom, RH1 4NA | Director | 04 September 2001 | Active |
4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE | Corporate Secretary | 13 July 2001 | Active |
Unit 9, Redhill 23 Business Park, 29 Holmethorpe Avenue, Redhill, United Kingdom, RH1 2GD | Director | 31 July 2017 | Active |
4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE | Corporate Director | 13 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.