UKBizDB.co.uk

COVENCO (U.K.) LIMITED

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

This company is commonly known as Covenco (u.k.) Limited. The company was founded 35 years ago and was given the registration number 02351331. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:COVENCO (U.K.) LIMITED
Company Number:02351331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex, England, UB8 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary-Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director-Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director01 July 2001Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director01 January 2020Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director01 July 2001Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director01 March 2013Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director-Active
5 South Parade, Summertown, Oxford., OX2 7JL

Director01 August 2003Active

People with Significant Control

Mrs Emma Louise Creasey
Notified on:25 April 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Howard Creasey
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
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
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-20Accounts

Accounts amended with accounts type group.

Download
2024-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-03-13Change of name

Certificate change of name company.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-09-08Incorporation

Memorandum articles.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-07Capital

Capital name of class of shares.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.