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.
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 | : |
|
Registered Address | : | 5 South Parade, Summertown, Oxford, OX2 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX | Secretary | 10 August 2000 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX | Director | 10 August 2000 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX | Director | 11 February 2003 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX | Director | 30 August 2006 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX | Director | 11 February 2003 | Active |
Barnside House, Terrace Road North, Binfield, Bracknell, RG42 5PH | Secretary | 08 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1995 | Active |
5 South Parade, Summertown, Oxford, OX2 7JL | Director | 01 March 2013 | Active |
Damson Cottage, Prestwick Lane, Chiddingfold, Godalming, GU8 4XP | Director | 17 February 2003 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX | Director | 10 August 2000 | Active |
Flat 1 Chertsey Road, Windlesham, GU20 6HZ | Director | 08 September 1995 | Active |
Barnside House, Terrace Road North, Binfield, Bracknell, RG42 5PH | Director | 08 September 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-25 | Accounts | Legacy. | Download |
2024-01-25 | Other | Legacy. | Download |
2024-01-25 | Other | Legacy. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Gazette | Gazette filings brought up to date. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Change of name | Certificate change of name company. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Capital | Capital return purchase own shares. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Capital | Capital cancellation shares. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.