UKBizDB.co.uk

COVENCO RECOVERY SERVICES LIMITED

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

This company is commonly known as Covenco Recovery Services Limited. The company was founded 29 years ago and was given the registration number 03059168. The firm's registered office is in OXFORD. You can find them at 5 South Parade, Summertown, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COVENCO RECOVERY SERVICES LIMITED
Company Number:03059168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 South Parade, Summertown, Oxford, OX2 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Secretary10 August 2000Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director10 August 2000Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director11 February 2003Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director30 August 2006Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director11 February 2003Active
Barnside House, Terrace Road North, Binfield, Bracknell, RG42 5PH

Secretary08 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1995Active
5 South Parade, Summertown, Oxford, OX2 7JL

Director01 March 2013Active
Damson Cottage, Prestwick Lane, Chiddingfold, Godalming, GU8 4XP

Director17 February 2003Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director10 August 2000Active
Flat 1 Chertsey Road, Windlesham, GU20 6HZ

Director08 September 1995Active
Barnside House, Terrace Road North, Binfield, Bracknell, RG42 5PH

Director08 September 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 1995Active

People with Significant Control

Covenco (U.K.) Limited
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Howard Creasey
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:5 South Parade, Oxford, OX2 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Howard Oconnell
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:5 South Parade, Oxford, OX2 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-25Accounts

Legacy.

Download
2024-01-25Other

Legacy.

Download
2024-01-25Other

Legacy.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Address

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

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Change of name

Certificate change of name company.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Capital

Capital return purchase own shares.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-14Capital

Capital cancellation shares.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.