UKBizDB.co.uk

COVENANT PUBLISHING COMPANY LIMITED

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

This company is commonly known as Covenant Publishing Company Limited. The company was founded 36 years ago and was given the registration number 02203118. The firm's registered office is in COUNTY DURHAM. You can find them at 121 Low Etherley, Bishop Auckland, County Durham, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:COVENANT PUBLISHING COMPANY LIMITED
Company Number:02203118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:121 Low Etherley, Bishop Auckland, County Durham, DL14 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Low Etherley, Bishop Auckland, England, DL14 0HA

Secretary20 November 2023Active
Sundaybell, Cross Haw Lane, Clapham, England, LA2 8DZ

Director27 May 2023Active
4, Cedar Hill, Newtownabbey, Northern Ireland, BT36 5PH

Director27 May 2023Active
79 Beechgrove Ave, Beechgrove Avenue, Belfast, Northern Ireland, BT6 0ND

Director07 November 2023Active
121 Low Etherley, Bishop Auckland, DL14 0HA

Secretary06 September 2002Active
2, Glebe Close, Ipsley, Redditch, United Kingdom, B98 0AW

Secretary02 March 2001Active
2 Glebe Close, Ipsley, Redditch, B98 0AW

Secretary02 March 2001Active
121 Low Etherley, Bishop Auckland, County Durham, DL14 0HA

Secretary24 June 2014Active
118, Woodlands Road, Sparkhill, Birmingham, England, B11 4ET

Secretary01 April 2014Active
4 Swanwick Walk, Tadley, Basingstoke, RG26 6JZ

Secretary-Active
121 Low Etherley, Bishop Auckland, DL14 0HA

Director06 September 2002Active
2 Glebe Close, Ipsley, Redditch, B98 0AW

Director11 March 1998Active
2 Glebe Close, Ipsley, Redditch, B98 0AW

Director02 March 2001Active
11 Seagate, Irvine, KA12 8RU

Director-Active
118 Woodlands Road, Sparkhill, Birmingham, B11 4ET

Director-Active
118 Woodlands Road, Sparkhill, Birmingham, B11 4ET

Director14 September 2002Active
4 Swanwick Walk, Tadley, Basingstoke, RG26 6JZ

Director22 January 1994Active
41 Mickleton Drive, Leicester, LE5 6GE

Director-Active
Flat 1 5 Stanley Road, Felixstowe, IP11 7DE

Director11 March 1998Active

People with Significant Control

Mr Nelson Mccausland
Notified on:01 July 2023
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:Northern Ireland
Address:4, Cedar Hill, Newtownabbey, Northern Ireland, BT36 5PH
Nature of control:
  • Significant influence or control
Mr Michael Anthony Clark
Notified on:01 April 2017
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:118, Woodlands Road, Birmingham, England, B11 4ET
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.