UKBizDB.co.uk

COVE DESIGNS LIMITED

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

This company is commonly known as Cove Designs Limited. The company was founded 11 years ago and was given the registration number 08273556. The firm's registered office is in BATH. You can find them at C/o Business Control Ltd, Frome Road, Bath, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:COVE DESIGNS LIMITED
Company Number:08273556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 October 2012
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:C/o Business Control Ltd, Frome Road, Bath, England, BA2 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Discovery House, Cook Way Bindon Road, Taunton, England, TA2 6BJ

Director30 October 2012Active

People with Significant Control

Mr Michael William James Sheppard
Notified on:01 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:C/O Business Control Ltd, Frome Road, Bath, England, BA2 2PP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-18Dissolution

Dissolution application strike off company.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Gazette

Gazette filings brought up to date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Accounts

Accounts amended with accounts type total exemption small.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Gazette

Gazette notice compulsory.

Download
2017-10-20Address

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

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Officers

Change person director company with change date.

Download
2013-12-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.